- Company Overview for PHOENIX CARE SW LTD (10825137)
- Filing history for PHOENIX CARE SW LTD (10825137)
- People for PHOENIX CARE SW LTD (10825137)
- More for PHOENIX CARE SW LTD (10825137)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
20 Jan 2020 | TM01 | Termination of appointment of Malcolm Steven Monk as a director on 13 September 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
22 May 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from 31 Castle Road Torquay Devon TQ1 3BB England to Ground Floor Flat 31 Castle Road Torquay Devon TQ1 3BB on 21 February 2019 | |
05 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
28 Jun 2017 | AP01 | Appointment of Ms Katherine Jane Mcnally as a director on 28 June 2017 | |
19 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-19
|