Advanced company searchLink opens in new window

PHOENIX LOCOMOTIVE ENGINEERING COMPANY LTD

Company number 09031759

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2023 DS01 Application to strike the company off the register
18 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
22 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
27 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
21 May 2021 AA Accounts for a dormant company made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
20 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
23 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
11 Aug 2015 AP01 Appointment of Mr Richard Mcmillin Benyon as a director on 11 August 2015
11 Aug 2015 TM01 Termination of appointment of Peter Samuel O'brien as a director on 11 August 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
09 May 2014 AD01 Registered office address changed from Hazlemere Drive 44 Penrith Court Gillingham ME7 2TE England on 9 May 2014
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted