- Company Overview for PURPLE PHOENIX PROPERTIES LIMITED (06626399)
- Filing history for PURPLE PHOENIX PROPERTIES LIMITED (06626399)
- People for PURPLE PHOENIX PROPERTIES LIMITED (06626399)
- Insolvency for PURPLE PHOENIX PROPERTIES LIMITED (06626399)
- More for PURPLE PHOENIX PROPERTIES LIMITED (06626399)
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) |
---|---|---|---|
24 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
27 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
11 Apr 2016 | AD01 | Registered office address changed from 1 Sherman Road Bromley BR1 3JH to Highfield Court, Tollgate Chandlers Ford Eastleigh SO53 3TZ on 11 April 2016 | |
11 Apr 2016 | 4.70 | Declaration of solvency | |
11 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
29 Jul 2015 | AA | Micro company accounts made up to 30 September 2014 | |
29 Jul 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
13 Jan 2015 | AP01 | Appointment of Mr Paul Stephen Deveney as a director on 1 July 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Hector Stavrinidis as a director on 1 July 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Neil Charles Louth as a director on 1 July 2014 | |
13 Jan 2015 | AP01 | Appointment of Mrs Wendy East as a director on 1 July 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Thomas Andrew Luck as a director on 1 July 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Robert Sargent as a director on 1 July 2014 | |
22 Oct 2014 | CERTNM |
Company name changed purple phoenix (investments) LIMITED\certificate issued on 22/10/14
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | CH01 | Director's details changed for Mr Hector Stavrinidis on 8 July 2013 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Alan Stephen Cornish on 17 July 2013 |