- Company Overview for PHOENIX CUSTOMWORKS LTD (10977276)
- Filing history for PHOENIX CUSTOMWORKS LTD (10977276)
- People for PHOENIX CUSTOMWORKS LTD (10977276)
- More for PHOENIX CUSTOMWORKS LTD (10977276)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
23 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
04 Oct 2018 | PSC04 | Change of details for Mr Christopher Evans as a person with significant control on 4 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from North Laithes Farm Office Red Hill Lane Eakring Newark Nottinghamshire NG22 0AN England to The Detail Room North Laithes Farm Red Hill Lane Eakring, Newark Nottinghamshire NG22 0AN on 4 October 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Thomas James Boyd as a director on 19 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 29 Collier Avenue Collier Avenue Mansfield Woodhouse Mansfield NG19 8HS United Kingdom to North Laithes Farm Office Red Hill Lane Eakring Newark Nottinghamshire NG22 0AN on 19 September 2018 | |
26 May 2018 | AP01 | Appointment of Mr Thomas James Boyd as a director on 26 May 2018 | |
26 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 May 2018
|
|
26 May 2018 | AP01 | Appointment of Mr Samuel Henry Fretwell as a director on 26 May 2018 | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|