Advanced company searchLink opens in new window

PHOENIX DEMOLITION LIMITED

Company number 06942008

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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