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)
16 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 30/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Christine Deborah Margaret Grocott on 22 May 2010
09 Jul 2010 CH01 Director's details changed for Nigel Jackson on 10 December 2009
10 May 2010 AD01 Registered office address changed from Unit 6 Maplehurst Close Hot Lane Industrial Estate Stoke on Trent Staffordshire ST6 2EJ on 10 May 2010
12 Dec 2009 AA Accounts for a small company made up to 31 May 2009
02 Jun 2009 363a Return made up to 22/05/09; full list of members
10 Feb 2009 88(2) Ad 20/08/08\gbp si 65@1=65\gbp ic 65/130\
10 Feb 2009 88(2) Ad 20/08/08\gbp si 64@1=64\gbp ic 1/65\
09 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Sep 2008 287 Registered office changed on 01/09/2008 from c/o grindeys LLP glebe court glebe court stoke-on-trent staffordshire ST4 1ET
01 Sep 2008 288b Appointment terminated director grindco directors LIMITED
01 Sep 2008 288b Appointment terminated director ann fisher
01 Sep 2008 288a Director appointed philip grocott
01 Sep 2008 288a Director and secretary appointed christine deborah margaret grocott
01 Sep 2008 288a Director appointed nigel john jackson
01 Jul 2008 CERTNM Company name changed grinco 543 LIMITED\certificate issued on 03/07/08
22 May 2008 NEWINC Incorporation