Advanced company searchLink opens in new window

PHOENIX PUB GROUP LTD

Company number 08015241

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)
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Jun 2014 AP01 Appointment of Mr Delroy Johnson as a director
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AD01 Registered office address changed from Suffolk Punch 1 Lancliffe Drive Saxon Street Heelands Milton Keynes Bucks MK13 7PL on 3 April 2014
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
19 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
13 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of Mr Liam Kelleher as a director
13 Sep 2012 TM01 Termination of appointment of Declan Boyle as a director
13 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
02 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted