Advanced company searchLink opens in new window

PHOENIX HOTEL BAR LTD

Company number 12446831

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)
25 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with updates
03 Jan 2023 AAMD Amended micro company accounts made up to 27 February 2021
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Sep 2022 AA01 Previous accounting period extended from 27 February 2022 to 31 March 2022
03 Feb 2022 AA Accounts for a dormant company made up to 27 February 2021
31 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
03 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
01 Sep 2021 PSC04 Change of details for Mr James Michael Winters as a person with significant control on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Robert Edwards as a person with significant control on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr James Michael Winters on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Eric Winters on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Robert Edwards on 1 September 2021
02 Aug 2021 AD01 Registered office address changed from C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on 2 August 2021
22 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
10 Sep 2020 AD01 Registered office address changed from 12 Jordan Street Liverpool Merseyside L1 0BP England to C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP on 10 September 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 150
10 Mar 2020 AP01 Appointment of Mr Eric Winters as a director on 10 March 2020
06 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-06
  • GBP 100