Advanced company searchLink opens in new window

PHOENIX 2 (CUMBRIA) LIMITED

Company number 10265159

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
14 Jan 2019 SH20 Statement by Directors
14 Jan 2019 SH19 Statement of capital on 14 January 2019
  • GBP 0.01
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
20 Sep 2018 AA01 Previous accounting period shortened from 12 November 2018 to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
21 Jun 2018 AA Micro company accounts made up to 12 November 2017
13 Feb 2018 AD03 Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
13 Feb 2018 AD02 Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
15 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 12 November 2017
16 Nov 2017 PSC02 Notification of Micheldever Tyre Services Limited as a person with significant control on 13 November 2017
16 Nov 2017 PSC07 Cessation of Robert Dickinson Gate as a person with significant control on 13 November 2017
16 Nov 2017 AD01 Registered office address changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR England to C/O Micheldever Tyre Services Limited Micheldever Station Winchester SO21 3AP on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Diana Gate as a director on 13 November 2017
16 Nov 2017 TM02 Termination of appointment of Diana Gate as a secretary on 13 November 2017
16 Nov 2017 TM01 Termination of appointment of Robert Dickinson Gate as a director on 13 November 2017
16 Nov 2017 AP03 Appointment of Mr Jonathan Robert Cowles as a secretary on 13 November 2017
16 Nov 2017 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 13 November 2017
16 Nov 2017 AP01 Appointment of Mr Duncan Stewart Wilkes as a director on 13 November 2017
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 5 July 2017 with updates
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 81.71