- Company Overview for PHOENIX YOUTH CENTRE DEVELOPMENT LIMITED (07009247)
- Filing history for PHOENIX YOUTH CENTRE DEVELOPMENT LIMITED (07009247)
- People for PHOENIX YOUTH CENTRE DEVELOPMENT LIMITED (07009247)
- More for PHOENIX YOUTH CENTRE DEVELOPMENT LIMITED (07009247)
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
|
|
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
|
|
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
|
|
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
|
|
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
|