- Company Overview for PHOENIX GAS HOLDINGS LIMITED (06600437)
- Filing history for PHOENIX GAS HOLDINGS LIMITED (06600437)
- People for PHOENIX GAS HOLDINGS LIMITED (06600437)
- Charges for PHOENIX GAS HOLDINGS LIMITED (06600437)
- More for PHOENIX GAS HOLDINGS LIMITED (06600437)
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
|
|
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
|
|
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 |