Advanced company searchLink opens in new window

PHOENIX FINE FOODS LIMITED

Company number 03824409

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
21 Sep 2018 MR04 Satisfaction of charge 2 in full
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Apr 2018 AA01 Current accounting period shortened from 30 September 2018 to 30 April 2018
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
06 Jul 2017 AA Full accounts made up to 30 September 2016
21 Dec 2016 SH06 Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 63
07 Dec 2016 SH03 Purchase of own shares.
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
16 Nov 2016 AP01 Appointment of Mr Ben Maxted as a director on 14 November 2016
12 Oct 2016 RP04AR01 Second filing of the annual return made up to 11 November 2015
12 Oct 2016 RP04AR01 Second filing of the annual return made up to 11 November 2014
12 Oct 2016 RP04AR01 Second filing of the annual return made up to 11 November 2012
27 Sep 2016 RP04AR01 Second filing of the annual return made up to 11 November 2013
27 Sep 2016 RP04AR01 Second filing of the annual return made up to 11 November 2011
27 Sep 2016 RP04AR01 Second filing of the annual return made up to 11 November 2010
27 Sep 2016 RP04AR01 Second filing of the annual return made up to 11 November 2009
19 Sep 2016 AR01 Annual return made up to 11 November 2008 with full list of shareholders
19 Sep 2016 AR01 Annual return made up to 12 August 2008 with full list of shareholders
08 Sep 2016 AP01 Appointment of Director David Leonard Brind as a director on 18 August 2016
08 Sep 2016 AP01 Appointment of Mr Paul Victor Young as a director on 18 August 2016
08 Sep 2016 AD01 Registered office address changed from , Unit 19 Stadium Industrial Est, Stadium Way, Reading, RG30 6BX to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 8 September 2016
08 Sep 2016 AP03 Appointment of Patricia Ada Rice as a secretary on 18 August 2016
08 Sep 2016 TM01 Termination of appointment of Andrew John Bebb as a director on 18 August 2016