Advanced company searchLink opens in new window

PHOENIX RESPONSE SERVICES LIMITED

Company number 12079295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2024 AD01 Registered office address changed from Unit 12, Swift Business Park Creek Way Rainham RM13 8EN England to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on 30 January 2024
30 Jan 2024 LIQ02 Statement of affairs
30 Jan 2024 600 Appointment of a voluntary liquidator
30 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-18
15 Dec 2023 TM01 Termination of appointment of Colin Leslie Vanlint as a director on 13 October 2023
12 Dec 2023 MR04 Satisfaction of charge 120792950001 in full
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
08 Apr 2022 PSC07 Cessation of Colin Leslie Vanlint as a person with significant control on 31 December 2020
08 Apr 2022 PSC07 Cessation of Katharine Christina Holden as a person with significant control on 31 December 2020
08 Apr 2022 PSC02 Notification of Phoenix Response Group Ltd as a person with significant control on 31 December 2020
16 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 51
14 Feb 2022 SH03 Purchase of own shares.
12 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
01 Jul 2021 MR01 Registration of charge 120792950001, created on 29 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 PSC01 Notification of Katharine Christina Holden as a person with significant control on 1 October 2020
19 Jan 2021 AP01 Appointment of Ms Katharine Christina Holden as a director on 1 October 2020
19 Jan 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
20 Nov 2020 AD01 Registered office address changed from 2 Shepherds Lea Beverley HU17 8UU United Kingdom to Unit 12, Swift Business Park Creek Way Rainham RM13 8EN on 20 November 2020
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
02 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-02
  • GBP 100