Advanced company searchLink opens in new window

PHANTOM FOUNDRY LIMITED

Company number 08581510

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)
11 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
07 Aug 2023 PSC01 Notification of Celyn Barry Allen Jones as a person with significant control on 1 March 2020
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
30 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 AP01 Appointment of Mr Celyn Barry Allan Jones as a director on 25 March 2020
25 Jun 2020 TM01 Termination of appointment of Kristy Garland as a director on 25 March 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
22 Jun 2020 PSC04 Change of details for Mr Andrew Brian Evans as a person with significant control on 1 April 2019
22 Jun 2020 CH01 Director's details changed for Ms Kristy Garland on 1 April 2019
22 Jun 2020 CH01 Director's details changed for Mr Andrew Brian Evans on 1 April 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Mar 2018 AD01 Registered office address changed from 2a Acomb Court, Front Street Acomb York YO24 3BJ England to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 21 March 2018
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016