- Company Overview for PHOENIX SOLAR SYSTEMS LIMITED (07698692)
- Filing history for PHOENIX SOLAR SYSTEMS LIMITED (07698692)
- People for PHOENIX SOLAR SYSTEMS LIMITED (07698692)
- More for PHOENIX SOLAR SYSTEMS LIMITED (07698692)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2013 | DS01 | Application to strike the company off the register | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Apr 2013 | AA01 | Current accounting period shortened from 31 July 2012 to 31 January 2012 | |
02 Aug 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
10 May 2012 | AD01 | Registered office address changed from Victoria Hall 286 Rawlinson Street Barrow-in-Furness Cumbria LA14 1BX United Kingdom on 10 May 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Gerald Quigley as a director on 24 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of a director | |
29 Sep 2011 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 29 September 2011 | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
10 Aug 2011 | AP01 | Appointment of Robert Damon Boyd as a director | |
10 Aug 2011 | AP01 | Appointment of Gerald Quigley as a director | |
19 Jul 2011 | CERTNM |
Company name changed pheonix solar systems LIMITED\certificate issued on 19/07/11
|
|
19 Jul 2011 | CONNOT | Change of name notice | |
08 Jul 2011 | TM01 | Termination of appointment of Martyn Cull as a director | |
08 Jul 2011 | NEWINC |
Incorporation
|