Advanced company searchLink opens in new window

PURPLE PHOENIX PROPERTIES LIMITED

Company number 06626399

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
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
  • GBP 100
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