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)
28 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2025 MA Memorandum and Articles of Association
28 Jan 2025 SH08 Change of share class name or designation
28 Jan 2025 SH10 Particulars of variation of rights attached to shares
27 Jan 2025 PSC02 Notification of Greenco 123 Limited as a person with significant control on 22 January 2025
27 Jan 2025 TM01 Termination of appointment of Christine Deborah Margaret Grocott as a director on 22 January 2025
27 Jan 2025 PSC07 Cessation of Nigel John Jackson as a person with significant control on 22 January 2025
27 Jan 2025 PSC07 Cessation of Christine Deborah Margaret Grocott as a person with significant control on 22 January 2025
24 Jan 2025 MR04 Satisfaction of charge 066004370001 in full
24 Jan 2025 MR04 Satisfaction of charge 066004370002 in full
24 Jan 2025 MR04 Satisfaction of charge 066004370003 in full
24 Jan 2025 MR04 Satisfaction of charge 066004370004 in full
24 Jan 2025 MR04 Satisfaction of charge 066004370005 in full
23 Jan 2025 MR01 Registration of charge 066004370006, created on 22 January 2025
15 Jan 2025 SH06 Cancellation of shares. Statement of capital on 10 January 2025
  • GBP 117.00
22 Oct 2024 AAMD Amended group of companies' accounts made up to 30 November 2022
17 Oct 2024 MR01 Registration of charge 066004370004, created on 7 October 2024
17 Oct 2024 MR01 Registration of charge 066004370005, created on 7 October 2024
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