- Company Overview for PHOENIX CARE PROPERTY GROUP LIMITED (11261598)
- Filing history for PHOENIX CARE PROPERTY GROUP LIMITED (11261598)
- People for PHOENIX CARE PROPERTY GROUP LIMITED (11261598)
- More for PHOENIX CARE PROPERTY GROUP LIMITED (11261598)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2020 | DS01 | Application to strike the company off the register | |
17 Jul 2019 | CH01 | Director's details changed for Mr Ian James Craggs on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Ian James Craggs as a person with significant control on 17 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from First Floor, Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ England to Suite 85 Cassidy House Station Road Chester Cheshire CH1 3DW on 17 July 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
13 Nov 2018 | TM01 | Termination of appointment of Susan Jane Jones as a director on 9 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Ian James Craggs as a person with significant control on 9 November 2018 | |
13 Nov 2018 | PSC07 | Cessation of Amy Siobhan Jones as a person with significant control on 9 November 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Kerry Louise Eccles as a director on 19 March 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from First Floor, Kalgarth Lodge 447 Manchester Rd Paddington Warrington WA1 3TZ England to First Floor, Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ on 4 July 2018 | |
19 Mar 2018 | NEWINC | Incorporation |