- Company Overview for PHOENIX CATERING SERVICES LIMITED (06723598)
- Filing history for PHOENIX CATERING SERVICES LIMITED (06723598)
- People for PHOENIX CATERING SERVICES LIMITED (06723598)
- Insolvency for PHOENIX CATERING SERVICES LIMITED (06723598)
- More for PHOENIX CATERING SERVICES LIMITED (06723598)
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) |
---|---|---|---|
11 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2013 | |
11 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2011 | AD01 | Registered office address changed from 2a Goring Road Worthing West Sussex BN12 4AJ United Kingdom on 11 November 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2011 | AR01 |
Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2011-02-14
|
|
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Beatriz Pankhania on 30 June 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
14 Oct 2008 | NEWINC | Incorporation |