Advanced company searchLink opens in new window

PHOENIX VENTURE HOLDINGS LIMITED

Company number 04084552

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
20 Mar 2019 AA Micro company accounts made up to 27 June 2018
08 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 27 June 2017
03 Nov 2017 TM01 Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
20 Mar 2017 AA Micro company accounts made up to 27 June 2016
16 Mar 2017 TM01 Termination of appointment of Jane Elizabeth Ruston as a director on 28 February 2017
16 Mar 2017 TM01 Termination of appointment of Jane Elizabeth Ruston as a director on 28 February 2017
16 Mar 2017 AP03 Appointment of Mr Peter Anthony Martin Dillon as a secretary on 28 February 2017
16 Mar 2017 TM02 Termination of appointment of Jane Elizabeth Ruston as a secretary on 28 February 2017
13 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
18 Mar 2016 AA Micro company accounts made up to 27 June 2015
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 45,706.5
10 Feb 2015 AA Total exemption small company accounts made up to 27 June 2014
09 Feb 2015 AD01 Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Devon Lodge Iddesleigh Winkleigh Devon EX19 8BE on 9 February 2015
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 45,706.5
12 Mar 2014 AA Total exemption small company accounts made up to 27 June 2013
09 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 45,706.5
19 Mar 2013 AA Total exemption small company accounts made up to 27 June 2012
22 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 22 October 2012