- Company Overview for PHOENIX STAINLESS STEEL STRIP LTD (08684752)
- Filing history for PHOENIX STAINLESS STEEL STRIP LTD (08684752)
- People for PHOENIX STAINLESS STEEL STRIP LTD (08684752)
- More for PHOENIX STAINLESS STEEL STRIP LTD (08684752)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | AD01 | Registered office address changed from 5 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9nd England to C/O Mibo Services Limited 103 High Street Evesham WR11 4DN on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Michael Borland as a director on 31 August 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Michael Borland as a director on 1 June 2016 | |
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AD01 | Registered office address changed from 34 Evesham Street Alcester Warwickshire B49 5DW to 5 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9nd on 25 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Michael Peter Borland as a director on 1 January 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
22 Aug 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 28 February 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 April 2014 | |
10 Sep 2013 | NEWINC |
Incorporation
|