Advanced company searchLink opens in new window

THE PHOENIX CAR COMPANY LIMITED

Company number SC173815

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)
12 Apr 2017 466(Scot) Alterations to floating charge SC1738150019
11 Apr 2017 MR01 Registration of charge SC1738150019, created on 30 March 2017
10 Apr 2017 MR01 Registration of charge SC1738150018, created on 4 April 2017
23 Mar 2017 MR04 Satisfaction of charge 7 in full
23 Mar 2017 MR04 Satisfaction of charge 10 in full
13 Mar 2017 MR01 Registration of charge SC1738150017, created on 7 March 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
29 Dec 2016 MR04 Satisfaction of charge 13 in full
29 Dec 2016 MR04 Satisfaction of charge 6 in full
13 Dec 2016 MR04 Satisfaction of charge 15 in full
03 Nov 2016 AA Group of companies' accounts made up to 31 January 2016
04 Jul 2016 MR04 Satisfaction of charge 3 in full
04 Jul 2016 MR04 Satisfaction of charge 2 in full
15 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 81,000
09 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 81,000
31 Oct 2014 AA Group of companies' accounts made up to 31 January 2014
25 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 81,000
04 Feb 2014 CH01 Director's details changed for Mrs Deborah Ann Hubner on 1 February 2014
04 Feb 2014 AP01 Appointment of Mr Russell Craig Smith as a director
04 Feb 2014 CH01 Director's details changed for Mr John Mcguire on 1 February 2014
04 Feb 2014 TM01 Termination of appointment of James Tyrrell as a director
21 Nov 2013 88(3) Particulars of contract relating to shares
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 June 2000
  • GBP 81,000
31 Oct 2013 AA Group of companies' accounts made up to 31 January 2013