- Company Overview for PHOENIX DEMOLITION LIMITED (06942008)
- Filing history for PHOENIX DEMOLITION LIMITED (06942008)
- People for PHOENIX DEMOLITION LIMITED (06942008)
- More for PHOENIX DEMOLITION LIMITED (06942008)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | DS01 | Application to strike the company off the register | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr Peter Wesley Hardman on 10 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Peter Wesley Hardman as a person with significant control on 10 October 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Aug 2015 | CH01 | Director's details changed for Mr Andrew Gavin Shepherd on 13 August 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
08 May 2013 | AD01 | Registered office address changed from 1 Robert Street Rawtenstall Lancashire BB4 8EU United Kingdom on 8 May 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Andrew Gavin Shepherd on 29 April 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Peter Wesley Hardman on 29 April 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from Bullus Building Redbrick 218 Bradford Road Batley West Yorkshire WF17 6JF United Kingdom on 4 July 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |