Advanced company searchLink opens in new window

PHOENIX ADVANCE LIMITED

Company number 09073239

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)
17 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 11/07/2014 for David Michael York
02 Jul 2015 AP01 Appointment of Mr Matthew Lloyd Turner as a director on 1 July 2015
17 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 31/10/2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 10,910,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2015
14 Aug 2014 SH02 Sub-division of shares on 4 July 2014
22 Jul 2014 SH10 Particulars of variation of rights attached to shares
22 Jul 2014 SH08 Change of share class name or designation
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10,900,932.33
22 Jul 2014 MA Memorandum and Articles of Association
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2014 AD01 Registered office address changed from , 5Th Floor, 3 Waterhouse Square, 142 Holborn, London, EC1N 2SW, United Kingdom on 11 July 2014
11 Jul 2014 AP01 Appointment of Mr David York as a director on 4 July 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/07/2015
11 Jul 2014 AP01 Appointment of Mr Adrianus Van Beurden as a director
11 Jul 2014 AP01 Appointment of Mr Paul Christian Lee Knight as a director
09 Jul 2014 MR01 Registration of charge 090732390001
27 Jun 2014 CERTNM Company name changed ingleby (1957) LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
27 Jun 2014 CONNOT Change of name notice
05 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
05 Jun 2014 AP01 Appointment of Mr Patrick Henricus Lambertus Kalverboer as a director
05 Jun 2014 TM01 Termination of appointment of Tracy Plimmer as a director
05 Jun 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-05