Advanced company searchLink opens in new window

PHOENIX GAS HOLDINGS LIMITED

Company number 06600437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2024 AA Group of companies' accounts made up to 30 November 2023
20 Aug 2024 PSC07 Cessation of Steven David Parker as a person with significant control on 28 June 2024
08 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Jul 2024 SH06 Cancellation of shares. Statement of capital on 28 June 2024
  • GBP 120.25
09 Jul 2024 TM01 Termination of appointment of Steven David Parker as a director on 28 June 2024
17 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
25 Mar 2024 AP01 Appointment of Mr Callum Philip Grocott as a director on 18 March 2024
31 Aug 2023 AA Group of companies' accounts made up to 30 November 2022
26 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
03 Feb 2023 MR01 Registration of charge 066004370002, created on 20 January 2023
03 Feb 2023 MR01 Registration of charge 066004370003, created on 20 January 2023
19 Jan 2023 MR01 Registration of charge 066004370001, created on 16 January 2023
26 Oct 2022 AA Group of companies' accounts made up to 30 November 2021
16 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
31 Aug 2021 AA Accounts for a small company made up to 30 November 2020
07 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 30 November 2019
25 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
05 Sep 2019 AA Accounts for a small company made up to 30 November 2018
23 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
21 Jun 2019 AD01 Registered office address changed from Unit 2 Century Road High Carr Business Park Newcastle Staffs ST5 7UG to C/O Phoenix Gas Services Limited Furlong Road Tunstall Stoke-on-Trent Staffordshire ST6 5UD on 21 June 2019
18 Oct 2018 CH01 Director's details changed for Mrs Christine Deborah Margaret Grocott on 9 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Nigel John Jackson on 9 October 2018
30 Aug 2018 SH08 Change of share class name or designation
28 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association