Advanced company searchLink opens in new window

PHOENIX OPPORTUNITIES LIMITED

Company number 04404583

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)
17 Jul 2013 AR01 Annual return made up to 26 March 2013
25 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
11 Jun 2013 AP01 Appointment of Mr Andrew Macgregor Mackenzie as a director
30 May 2013 AD01 Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 30 May 2013
02 Apr 2013 TM01 Termination of appointment of Simon Barrell as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Mr Neil Miller as a director
14 Mar 2012 AD01 Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 14 March 2012
25 Jan 2012 TM01 Termination of appointment of Noel Lyons as a director
25 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2011 TM01 Termination of appointment of Conrad Windham as a director
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2011 CH01 Director's details changed for Conrad Windham on 26 March 2011
01 Aug 2011 CH01 Director's details changed for Noel Lyons on 26 March 2011
01 Aug 2011 CH01 Director's details changed for Mr Simon Gregory Barrell on 26 March 2011
01 Aug 2011 SH02 Consolidation of shares on 18 August 2010
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 4,182,757.78
12 Apr 2011 AD01 Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011
04 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div -conversion 18/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2011 SH08 Change of share class name or designation
17 Sep 2010 AP01 Appointment of Mr Simon Gregory Barrell as a director
17 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sub div and diverred shares 18/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities