Advanced company searchLink opens in new window

PHOENIX YOUTH CENTRE DEVELOPMENT LIMITED

Company number 07009247

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
13 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
16 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
11 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2
19 Jan 2010 AD01 Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 19 January 2010
19 Jan 2010 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
19 Jan 2010 TM01 Termination of appointment of Hp Directors Limited as a director
19 Jan 2010 TM01 Termination of appointment of Christopher Houghton as a director
19 Jan 2010 AP03 Appointment of Elaine Bedford as a secretary
19 Jan 2010 AP01 Appointment of Deborah Ann Roberts as a director
19 Jan 2010 AP01 Appointment of Mr Keith Alfred Bedford as a director
19 Jan 2010 CERTNM Company name changed howper 699 LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15