Advanced company searchLink opens in new window

PHOENIX PRINTER SOLUTIONS LTD

Company number 06823526

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 November 2018
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 November 2017
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 November 2016
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2015
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2014
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 November 2013
13 Dec 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2012 4.20 Statement of affairs with form 4.19
29 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2012 600 Appointment of a voluntary liquidator
08 Nov 2012 AD01 Registered office address changed from Suite 3 Progress House 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ United Kingdom on 8 November 2012
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 TM02 Termination of appointment of Audrey Jones as a secretary
24 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-03-24
  • GBP 3
23 Mar 2012 CH01 Director's details changed for Mr Anthony Stephen Keeble on 1 January 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AD01 Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN on 14 December 2011
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
16 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
06 Mar 2009 MEM/ARTS Memorandum and Articles of Association