Advanced company searchLink opens in new window

PHOENIX.AC LTD

Company number 06975352

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)
04 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 30 September 2013
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
01 Oct 2012 CERTNM Company name changed gifted surgery LTD\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-29
  • NM01 ‐ Change of name by resolution
28 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for David Daniel Kerrigan on 21 August 2011
30 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Feb 2011 AR01 Annual return made up to 28 July 2010 with full list of shareholders
31 Jan 2011 CH04 Secretary's details changed for Duport Secretary Ltd on 28 July 2010
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2011 AD01 Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH Wales on 10 January 2011
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 TM02 Termination of appointment of Duport Secretary Ltd as a secretary
30 Jul 2010 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 30 July 2010
04 Jan 2010 AP01 Appointment of David Daniel Kerrigan as a director
31 Dec 2009 88(2) Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\
29 Jul 2009 288a Secretary appointed duport secretary LTD
29 Jul 2009 288b Appointment terminated director peter valaitis
28 Jul 2009 NEWINC Incorporation