Advanced company searchLink opens in new window

PHOENIX INSTRUMENTS LIMITED

Company number 09303167

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)
21 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
24 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
14 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
04 Jan 2022 LIQ02 Statement of affairs
31 Dec 2021 AD01 Registered office address changed from 429-433 Pinner Road Harrow Middlesex HA1 4HN to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 31 December 2021
31 Dec 2021 AD01 Registered office address changed from 429-433 Pinner Road Harrow HA1 4HN England to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 31 December 2021
31 Dec 2021 600 Appointment of a voluntary liquidator
31 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-17
26 Jul 2021 PSC07 Cessation of Nurgul Nurmukhanbet as a person with significant control on 30 November 2020
06 Apr 2021 PSC01 Notification of Mian Aamir Razzaq as a person with significant control on 1 January 2021
01 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
01 Jan 2021 TM01 Termination of appointment of Nurgul Nurmukhanbet as a director on 30 November 2020
16 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Oct 2020 AP01 Appointment of Mr Mian Aamir Razzaq as a director on 10 October 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
31 Jan 2020 AD01 Registered office address changed from 115 Queens Road Preston Lancashire PR2 3BD England to 429-433 Pinner Road Harrow HA1 4HN on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Imraz Ali as a director on 27 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Aug 2019 AP01 Appointment of Mr Imraz Ali as a director on 1 July 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 TM01 Termination of appointment of Tahseen Hassan as a director on 1 July 2019