- Company Overview for PHOENIX CORPORATE LIMITED (02827784)
- Filing history for PHOENIX CORPORATE LIMITED (02827784)
- People for PHOENIX CORPORATE LIMITED (02827784)
- Charges for PHOENIX CORPORATE LIMITED (02827784)
- Insolvency for PHOENIX CORPORATE LIMITED (02827784)
- More for PHOENIX CORPORATE LIMITED (02827784)
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) |
---|---|---|---|
22 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2024 | |
21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2023 | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
28 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2022 | |
12 Feb 2021 | LIQ01 | Declaration of solvency | |
12 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Nigel Geoffrey Robert Paling on 20 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Nigel Geoffrey Robert Paling as a person with significant control on 20 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
14 Jun 2018 | CH01 | Director's details changed for Nigel Geoffrey Robert Paling on 14 June 2018 | |
14 Jun 2018 | PSC04 | Change of details for Nigel Geoffrey Robert Paling as a person with significant control on 5 January 2018 | |
14 Jun 2018 | PSC07 | Cessation of Kim Paling as a person with significant control on 5 January 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Kim Paling as a director on 31 October 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Kim Paling as a secretary on 31 October 2016 |