Advanced company searchLink opens in new window

PHOENIX VEHICLE PARTS LIMITED

Company number 06645849

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)
08 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
01 Aug 2013 AP01 Appointment of Mr Haydn Robert Margison as a director
01 Aug 2013 TM01 Termination of appointment of Kurt Bahrenberg as a director
01 Aug 2013 AD01 Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG United Kingdom on 1 August 2013
01 Aug 2013 TM02 Termination of appointment of Dunamis Mind Ltd as a secretary
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
02 Apr 2013 AD01 Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 2 April 2013
24 Dec 2012 AP04 Appointment of Dunamis Mind Ltd as a secretary
07 Dec 2012 AD01 Registered office address changed from 1a Pope Street London SE1 3PH on 7 December 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
18 Sep 2012 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AP04 Appointment of Stm Nominee Secretaries Ltd as a secretary
11 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Kurt Jurgen Bahrenberg on 11 July 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
16 Nov 2009 AR01 Annual return made up to 14 July 2009 with full list of shareholders
16 Oct 2009 AA01 Previous accounting period shortened from 31 July 2009 to 31 December 2008
15 Sep 2009 287 Registered office changed on 15/09/2009 from 1A pope street london SE1 3PH
09 Sep 2009 287 Registered office changed on 09/09/2009 from appleby garage appleby street blackburn BB1 3BL
20 Nov 2008 288b Appointment terminated director john taylor