- Company Overview for PHOENIX BUSINESS AGENTS LIMITED (06510456)
- Filing history for PHOENIX BUSINESS AGENTS LIMITED (06510456)
- People for PHOENIX BUSINESS AGENTS LIMITED (06510456)
- Insolvency for PHOENIX BUSINESS AGENTS LIMITED (06510456)
- More for PHOENIX BUSINESS AGENTS LIMITED (06510456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2018 | |
23 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
03 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2017 | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2016 | |
08 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2015 | |
07 Oct 2014 | AD01 | Registered office address changed from Moreton House 31 High Street Buckingham Bucks MK18 1NU to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 October 2014 | |
03 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
15 Apr 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jun 2011 | TM02 | Termination of appointment of Helen Hamid as a secretary | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Mr Zulfikar Ahmed Hamid on 1 February 2011 | |
03 Mar 2011 | CH03 | Secretary's details changed for Mrs Helen Hamid on 1 February 2011 | |
30 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Zulfikar Ahmed Hamid on 1 October 2009 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |