- Company Overview for PHOENIX TRUSTEES COMPANY LIMITED (08401595)
- Filing history for PHOENIX TRUSTEES COMPANY LIMITED (08401595)
- People for PHOENIX TRUSTEES COMPANY LIMITED (08401595)
- More for PHOENIX TRUSTEES COMPANY LIMITED (08401595)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2019 | DS01 | Application to strike the company off the register | |
21 Jul 2019 | AD01 | Registered office address changed from C/O Cog Accountancy 8 Cwrt Ty Mawr Penarth South Glamorgan CF64 3PZ Wales to 63 Heol Cae Tynewydd Loughor Swansea SA4 6PW on 21 July 2019 | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
10 Mar 2016 | AD01 | Registered office address changed from Suite 1B Ystrad Trade Park 119 Ystrad Road Fforestfach Swansea SA5 4JB to C/O Cog Accountancy 8 Cwrt Ty Mawr Penarth South Glamorgan CF64 3PZ on 10 March 2016 | |
29 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
29 Nov 2015 | TM02 | Termination of appointment of Simon Anthony Rhys Mumford as a secretary on 19 February 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Brunel House 995 Gorseinon Road Penllergaer Swansea SA4 9RU to Suite 1B Ystrad Trade Park 119 Ystrad Road Fforestfach Swansea SA5 4JB on 15 June 2015 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
05 Nov 2014 | TM01 | Termination of appointment of Katharine Ann Jennings as a director on 31 July 2014 | |
24 Sep 2014 | AP01 | Appointment of Miss Rachel Susan Williams as a director on 31 January 2014 | |
12 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
04 Sep 2013 | TM01 | Termination of appointment of Rachel Williams as a director |