- Company Overview for PHOENIX DEVELOPMENTS (BIGGAR) LIMITED (SC327918)
- Filing history for PHOENIX DEVELOPMENTS (BIGGAR) LIMITED (SC327918)
- People for PHOENIX DEVELOPMENTS (BIGGAR) LIMITED (SC327918)
- Charges for PHOENIX DEVELOPMENTS (BIGGAR) LIMITED (SC327918)
- More for PHOENIX DEVELOPMENTS (BIGGAR) LIMITED (SC327918)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
10 Jan 2015 | AA | Total exemption small company accounts made up to 18 April 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 18 April 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Martin Eckersall as a director | |
03 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-03
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 18 April 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Martin Harry Eckersall as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 18 April 2011 | |
30 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
30 Jul 2011 | CH01 | Director's details changed for Nichola Euphrasia Ryan on 1 July 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 18 April 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Nichola Euphrasia Ryan on 18 July 2010 | |
24 Jul 2010 | AD01 | Registered office address changed from Phoenix House 10 Abington Road Symington Lanarkshire ML12 6JX on 24 July 2010 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 18 April 2009 | |
22 Sep 2009 | 363a | Return made up to 18/07/09; full list of members | |
17 Aug 2009 | 288b | Appointment terminated director clare darwish | |
04 Aug 2009 | 225 | Accounting reference date extended from 18/10/2008 to 18/04/2009 | |
15 May 2009 | AA | Accounts for a dormant company made up to 18 October 2007 | |
13 May 2009 | 225 | Accounting reference date shortened from 31/07/2008 to 18/10/2007 | |
28 Nov 2008 | 88(2) | Ad 15/10/08\gbp si 119@1=119\gbp ic 1/120\ |