- Company Overview for PHOENIX WEST COMMUNITY INTEREST COMPANY (11725985)
- Filing history for PHOENIX WEST COMMUNITY INTEREST COMPANY (11725985)
- People for PHOENIX WEST COMMUNITY INTEREST COMPANY (11725985)
- More for PHOENIX WEST COMMUNITY INTEREST COMPANY (11725985)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | AD01 | Registered office address changed from 36 Thorntree Drive Denton Burn Newcastle upon Tyne Tyne and Wear NE15 7AR to 17 Woodville Road Newcastle upon Tyne NE15 7JZ on 27 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Hazel Stephenson as a director on 24 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Michael Murphy as a director on 24 June 2022 | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
08 Apr 2020 | CH01 | Director's details changed for Councillor Hazel Stephenson on 8 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Councillor Hazel Stephenson on 8 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Councillor Hazel Stephenson on 8 April 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | CICINC | Incorporation of a Community Interest Company |