- Company Overview for PHOENIX CARE (UK) LIMITED (09126353)
- Filing history for PHOENIX CARE (UK) LIMITED (09126353)
- People for PHOENIX CARE (UK) LIMITED (09126353)
- Insolvency for PHOENIX CARE (UK) LIMITED (09126353)
- More for PHOENIX CARE (UK) LIMITED (09126353)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2022 | |
15 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 11 March 2021 | |
12 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2020 | |
03 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2019 | |
22 Nov 2018 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 22 November 2018 | |
16 Nov 2018 | LIQ02 | Statement of affairs | |
30 Oct 2018 | AD01 | Registered office address changed from 40 Halkingcroft Slough SL3 7AT England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 30 October 2018 | |
25 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2018 | DS01 | Application to strike the company off the register | |
02 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Jun 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 | |
03 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | AD01 | Registered office address changed from 18 Stoke Road Slough Berkshire SL2 5AG to 40 Halkingcroft Slough SL3 7AT on 20 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
19 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
09 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 April 2016
|
|
28 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |