- Company Overview for PHENIX PERFECTION CLEANERS LTD (09307388)
- Filing history for PHENIX PERFECTION CLEANERS LTD (09307388)
- People for PHENIX PERFECTION CLEANERS LTD (09307388)
- Charges for PHENIX PERFECTION CLEANERS LTD (09307388)
- More for PHENIX PERFECTION CLEANERS LTD (09307388)
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
|
|
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
|
|
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
|
|
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
|