- Company Overview for PHOENIX DESIGN & ENGINEERING LIMITED (01986988)
- Filing history for PHOENIX DESIGN & ENGINEERING LIMITED (01986988)
- People for PHOENIX DESIGN & ENGINEERING LIMITED (01986988)
- Insolvency for PHOENIX DESIGN & ENGINEERING LIMITED (01986988)
- More for PHOENIX DESIGN & ENGINEERING LIMITED (01986988)
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) |
---|---|---|---|
08 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2020 | |
02 Sep 2019 | AD01 | Registered office address changed from 37,the Business Village Wexham Road Slough Berks. SL2 5EJ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2 September 2019 | |
30 Aug 2019 | LIQ02 | Statement of affairs | |
30 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM01 | Termination of appointment of John Michael Newman as a director on 9 December 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders |