Advanced company searchLink opens in new window

PHOENIX FUND TRUSTEE LIMITED

Company number 02596861

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2023 DS01 Application to strike the company off the register
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Sep 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/22
12 Sep 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/22
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
22 Jul 2022 AA Full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
04 Sep 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
23 Oct 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 AP01 Appointment of Mr Richard William Daw as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of James Robert Thomas as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr David Burns as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Alastair William Muirhead as a director on 9 July 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
02 May 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
15 Aug 2016 AD01 Registered office address changed from 3rd Floor 25 Bedford Street London WC2E 9ES to 10th Floor, 123 Victoria Street London SW1E 6DE on 15 August 2016
30 Jun 2016 AA Full accounts made up to 31 December 2015