Advanced company searchLink opens in new window

PHENIX PERFECTION CLEANERS LTD

Company number 09307388

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 DS01 Application to strike the company off the register
21 Aug 2017 AP01 Appointment of Mr Thomas Armstrong Mcmurray as a director on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Tracy Jane Hadley as a director on 21 August 2017
03 Apr 2017 CS01 Confirmation statement made on 19 November 2016 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jan 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 March 2016
19 Jan 2016 AP03 Appointment of Mr Thomas Armstrong Mcmurray as a secretary on 18 January 2016
11 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
11 Jan 2016 AD01 Registered office address changed from 1 Station Hill Station Hill Oakengates Telford Shropshire TF2 9AA England to Broom Hall 19 Broom Hall Oxshott Surrey KT22 0JZ on 11 January 2016
03 Jul 2015 CERTNM Company name changed access personnel LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
01 Jul 2015 AD01 Registered office address changed from Suite 6a Bishton Court Town Centre Telford Shropshire TF3 4JE England to 1 Station Hill Station Hill Oakengates Telford Shropshire TF2 9AA on 1 July 2015
20 Apr 2015 MR01 Registration of charge 093073880001, created on 16 April 2015
13 Mar 2015 TM01 Termination of appointment of Nicola Bennett as a director on 13 March 2015
13 Mar 2015 TM02 Termination of appointment of Nicola Bennett as a secretary on 13 March 2015
11 Mar 2015 AD01 Registered office address changed from C/O Kew Accountants and Tax Specialist Ltd Suite 6 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA to Suite 6a Bishton Court Town Centre Telford Shropshire TF3 4JE on 11 March 2015
28 Jan 2015 AP01 Appointment of Lady Tracy Jane Hadley as a director on 19 January 2015
28 Jan 2015 TM01 Termination of appointment of Shane David Reason as a director on 19 January 2015
28 Jan 2015 AP01 Appointment of Miss Nicola Bennett as a director on 19 January 2015
27 Jan 2015 CERTNM Company name changed access-staff resourcing LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
19 Dec 2014 AD01 Registered office address changed from Hadley Park East Hadley Telford Shropshire TF1 6QJ to C/O Kew Accountants and Tax Specialist Ltd Suite 6 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 19 December 2014
24 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000