- Company Overview for PHOENIX 2 (CUMBRIA) LIMITED (10265159)
- Filing history for PHOENIX 2 (CUMBRIA) LIMITED (10265159)
- People for PHOENIX 2 (CUMBRIA) LIMITED (10265159)
- Registers for PHOENIX 2 (CUMBRIA) LIMITED (10265159)
- More for PHOENIX 2 (CUMBRIA) LIMITED (10265159)
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
|
|
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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
|