- Company Overview for PHOENIX PROPERTY (NW) LIMITED (07515433)
- Filing history for PHOENIX PROPERTY (NW) LIMITED (07515433)
- People for PHOENIX PROPERTY (NW) LIMITED (07515433)
- Insolvency for PHOENIX PROPERTY (NW) LIMITED (07515433)
- More for PHOENIX PROPERTY (NW) LIMITED (07515433)
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
|
|
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 |