Advanced company searchLink opens in new window

PHOENIX PROPERTY (NW) LIMITED

Company number 07515433

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2021 AD01 Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 13 January 2021
13 Jan 2021 LIQ02 Statement of affairs
13 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-07
13 Jan 2021 600 Appointment of a voluntary liquidator
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 13 November 2020
18 Jun 2020 PSC04 Change of details for Mr John Carl Evans as a person with significant control on 16 June 2020
18 Jun 2020 PSC01 Notification of Victoria Evans as a person with significant control on 6 April 2016
18 Jun 2020 CH01 Director's details changed for Mr John Carl Evans on 16 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Victoria Evans on 16 June 2020
18 Jun 2020 AD01 Registered office address changed from 7 7 st. Petersgate Stockport Cheshire SK1 1EB England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 18 June 2020
02 Apr 2020 CS01 Confirmation statement made on 3 February 2020 with updates
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to 7 7 st. Petersgate Stockport Cheshire SK1 1EB on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 24 November 2017
20 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
23 May 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015