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)
04 Jun 2007 288c Secretary's particulars changed;director's particulars changed
31 Jan 2007 363a Return made up to 31/01/07; full list of members
11 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
08 May 2006 363s Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/06
03 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
06 May 2005 363s Return made up to 11/04/05; full list of members
24 Feb 2005 288c Director's particulars changed
03 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
27 Apr 2004 363s Return made up to 11/04/04; full list of members
23 Feb 2004 AA Total exemption small company accounts made up to 30 April 2003
23 Apr 2003 363s Return made up to 11/04/03; full list of members
11 Feb 2003 AA Total exemption small company accounts made up to 30 April 2002
05 Feb 2003 395 Particulars of mortgage/charge
03 Jan 2003 288a New director appointed
24 Oct 2002 88(2)R Ad 30/09/02--------- £ si 20000@1=20000 £ ic 60000/80000
17 Oct 2002 88(2)R Ad 24/09/02--------- £ si 59998@1=59998 £ ic 2/60000
17 Oct 2002 123 Nc inc already adjusted 24/09/02
17 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2002 363s Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
  • 363(353) ‐ Location of register of members address changed
13 Feb 2002 287 Registered office changed on 13/02/02 from: 27 ribblesdale road, long eaton, nottingham, nottinghamshire NG10 3JG
27 Apr 2001 288b Secretary resigned;director resigned
27 Apr 2001 288b Director resigned
27 Apr 2001 287 Registered office changed on 27/04/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
27 Apr 2001 288a New secretary appointed;new director appointed