Advanced company searchLink opens in new window

PHOENIX POWER EQUIPMENT LIMITED

Company number 06718258

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)
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
10 Oct 2013 TM01 Termination of appointment of Joel Tattersall as a director
23 Apr 2013 CERTNM Company name changed phoenix surplus stocks LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-01-08
23 Apr 2013 CONNOT Change of name notice
13 Feb 2013 AD01 Registered office address changed from Brough Enterprise Zone Building 15 Saltgrounds Road Brough East Yorkshire HU15 1EQ England on 13 February 2013
24 Dec 2012 AD01 Registered office address changed from Unit 6 Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB England on 24 December 2012
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from Phoenix Business Park Jack Taylor Lane Holme Church Lane Beverley East Yorkshire HU17 0RH England on 13 October 2011
03 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Nov 2009 AA01 Current accounting period extended from 31 March 2009 to 31 March 2010
13 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from Jack Taylor Lane Beverley East Riding of Yorkshire HU17 0RH United Kingdom on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mr Christopher Appleton on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mr Joel Kendrick Tattersall on 13 November 2009
20 Oct 2008 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
08 Oct 2008 NEWINC Incorporation