Advanced company searchLink opens in new window

PHOENIX HOSPITALITY (FIFE) LTD

Company number SC477838

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
28 Mar 2016 AD01 Registered office address changed from Rankeilour Mains Farmhouse Rankeilour Mains Farmhouse Cupar Fife KY15 5RE Scotland to 43 Bonnygate Cupar Fife KY15 4BU on 28 March 2016
28 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
21 Sep 2015 TM01 Termination of appointment of Mary Elizabeth Lorna Lidderdale as a director on 19 September 2015
07 Sep 2015 AD01 Registered office address changed from C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU Scotland to Rankeilour Mains Farmhouse Rankeilour Mains Farmhouse Cupar Fife KY15 5RE on 7 September 2015
07 Sep 2015 AP01 Appointment of Ms Mary Elizabeth Lorna Lidderdale as a director on 23 May 2014
02 Sep 2015 AD01 Registered office address changed from C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD to C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU on 2 September 2015
01 Sep 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
01 Sep 2015 TM01 Termination of appointment of Mary Elizabeth Lorna Lidderdale as a director on 1 September 2015
01 Sep 2015 AP01 Appointment of Mr John Francis Dudley Lidderdale as a director on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from The Boudingait 43 Bonnygate Cupar Fif KY15 4BU Scotland to C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 1 September 2015
01 Sep 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
20 Mar 2015 CH01 Director's details changed for Ms Lorna Elizabeth Mary Lidderdale on 20 March 2015
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted