Advanced company searchLink opens in new window

PHOENIX TRUSTEES COMPANY LIMITED

Company number 08401595

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
04 Sep 2013 TM01 Termination of appointment of Rachel Williams as a director