Advanced company searchLink opens in new window

PHOENIX LIFE INSURANCE SERVICES LIMITED

Company number 02680269

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)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2018 AD01 Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 15 May 2018
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
11 May 2018 LIQ01 Declaration of solvency
05 Mar 2018 CH01 Director's details changed for Mr Philip Kenneth Lane on 20 February 2018
19 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
18 Oct 2017 TM01 Termination of appointment of Shamira Mohammed as a director on 30 September 2017
18 Oct 2017 AP01 Appointment of Mr Philip Kenneth Lane as a director on 30 September 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Apr 2015 TM01 Termination of appointment of Andrew Moss as a director on 2 March 2015
10 Mar 2015 AP01 Appointment of Shamira Mohammed as a director on 9 March 2015
20 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Nov 2013 CH01 Director's details changed for Mr Antonios Kassimiotis on 26 June 2013
25 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
12 Jul 2013 AA Full accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders