Advanced company searchLink opens in new window

PHOENIX TECHNIX LIMITED

Company number 08825368

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
15 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
28 Dec 2017 CH01 Director's details changed for Miss Andrea Rankin on 28 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
22 Nov 2016 CH01 Director's details changed for Andrea Rankin on 22 November 2016
27 Oct 2016 CH01 Director's details changed for Andrea Rankin on 27 October 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
05 Jan 2015 CH01 Director's details changed for Andrea Rankin on 5 January 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
16 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 16 October 2014
08 Apr 2014 CH01 Director's details changed for Andrea Rankin on 7 April 2014
02 Jan 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 March 2014
24 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-24
  • GBP 1