- Company Overview for PHOENIX RESPONSE SERVICES LIMITED (12079295)
- Filing history for PHOENIX RESPONSE SERVICES LIMITED (12079295)
- People for PHOENIX RESPONSE SERVICES LIMITED (12079295)
- Charges for PHOENIX RESPONSE SERVICES LIMITED (12079295)
- Insolvency for PHOENIX RESPONSE SERVICES LIMITED (12079295)
- More for PHOENIX RESPONSE SERVICES LIMITED (12079295)
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
|
|
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:
|
|
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
Statement of capital on 2019-07-02
|