Advanced company searchLink opens in new window

PHOENIX ELECTRICAL SOLUTIONS LIMITED

Company number 10059114

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)
13 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2019 LIQ02 Statement of affairs
26 Apr 2019 600 Appointment of a voluntary liquidator
26 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-09
21 Mar 2019 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 4th Floor, 4 Victoria Street St. Albans Hertfordshire AL1 3TF on 21 March 2019
21 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
14 Mar 2018 AD01 Registered office address changed from Kings Court Business Centre London Road Stevenage Hertfordshire SG1 2NG England to Kemp House City Road London EC1V 2NX on 14 March 2018
07 Jan 2018 AD01 Registered office address changed from Unit 6 Bowmans Trading Estate Bessemer Drive Stevenage SG1 2DL United Kingdom to Kings Court Business Centre London Road Stevenage Hertfordshire SG1 2NG on 7 January 2018
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Nov 2017 TM01 Termination of appointment of Joseph Daniel Grapes as a director on 23 November 2017
25 Apr 2017 AP01 Appointment of Mr Joseph Daniel Grapes as a director on 1 April 2017
21 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-12
  • GBP 1