Advanced company searchLink opens in new window

PHOENIX CNC ENGINEERING LIMITED

Company number 04198346

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)
16 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 16,000
16 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Bland Group Uk Holdings Limited the Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
16 Feb 2015 AD02 Register inspection address has been changed from C/O Evans & Co 12 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR to C/O Bland Group Uk Holdings Limited the Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
03 Nov 2014 AP01 Appointment of Mark Holland as a director on 13 October 2014
03 Nov 2014 AP01 Appointment of Nigel Edward White as a director on 13 October 2014
28 Oct 2014 AP01 Appointment of Mark Cooper as a director on 13 October 2014
28 Oct 2014 AP03 Appointment of Nicola Louise Mayhew as a secretary on 13 October 2014
28 Oct 2014 AP01 Appointment of James Peter George Gaggero as a director on 13 October 2014
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2014 AP01 Appointment of Henry Michael Game as a director on 13 October 2014
22 Oct 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
22 Oct 2014 AD01 Registered office address changed from Europa House Acton Road Long Eaton Nottingham NG10 1FR to The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA on 22 October 2014
22 Oct 2014 TM02 Termination of appointment of John Tolson as a secretary on 13 October 2014
22 Oct 2014 TM01 Termination of appointment of John Tolson as a director on 13 October 2014
22 Oct 2014 TM01 Termination of appointment of Glenn Richardson as a director on 13 October 2014
14 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Sep 2014 SH02 Statement of capital on 1 February 2013
  • GBP 16,000.00
11 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company to purchase all martin williams shares 17/06/2010
07 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 16,000
13 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Aug 2013 SH03 Purchase of own shares.
30 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2013
10 Apr 2013 CH01 Director's details changed for Mr Glenn Richardson on 10 April 2013
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013