Advanced company searchLink opens in new window

PHOENIX CHILDREN'S HOME LIMITED

Company number 07004543

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 AD01 Registered office address changed from C/O Sameer Abdul Jaleel 41 Denham Gardens Wolverhampton West Midlands WV3 8LW to 205 C/O Room S14 Kings Road Tyseley Birmingham B11 2AA on 9 February 2016
05 Feb 2016 AP01 Appointment of Miss Selina Bains as a director on 2 January 2015
05 Feb 2016 TM01 Termination of appointment of Selina Bains as a director on 2 January 2016
04 Feb 2016 AP01 Appointment of Miss Selina Bains as a director on 2 January 2016
04 Feb 2016 TM01 Termination of appointment of Sneh Bawa as a director on 2 January 2015
04 Feb 2016 TM01 Termination of appointment of Sameer Abdul Jaleel as a director on 2 January 2015
05 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 CH01 Director's details changed for Mr Sameer Abdul Jaleel on 28 April 2015
05 Oct 2015 CH01 Director's details changed for Sneh Bawa on 1 October 2014
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
12 Aug 2014 AD01 Registered office address changed from C/O Sameer Abdul Jaleel 41 41 Denham Gardens Wolverhampton West Midlands WV3 8LW England to C/O Sameer Abdul Jaleel 41 Denham Gardens Wolverhampton West Midlands WV3 8LW on 12 August 2014
12 Aug 2014 AD01 Registered office address changed from C/O Sameer Abdul Jaleel Flat 15 364 Birmingham New Road Bilston West Midlands WV14 9PR United Kingdom to C/O Sameer Abdul Jaleel 41 Denham Gardens Wolverhampton West Midlands WV3 8LW on 12 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
08 Oct 2013 CH01 Director's details changed for Mr Sameer Abdul Jaleel on 1 August 2013
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 May 2013 CH01 Director's details changed for Mr Sameer Abdul Jaleel on 10 August 2012
06 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from 87 Willmore Road Birmingham West Midlands B20 3JL United Kingdom on 25 July 2012
11 May 2012 AA Total exemption full accounts made up to 31 August 2011
08 Feb 2012 AD01 Registered office address changed from 1 Craven Street Wolverhampton West Midlands WV2 2EN United Kingdom on 8 February 2012
27 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders