- Company Overview for PHOENIX REAL ESTATE LIMITED (04770524)
- Filing history for PHOENIX REAL ESTATE LIMITED (04770524)
- People for PHOENIX REAL ESTATE LIMITED (04770524)
- Charges for PHOENIX REAL ESTATE LIMITED (04770524)
- More for PHOENIX REAL ESTATE LIMITED (04770524)
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) |
---|---|---|---|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 7 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
07 Apr 2014 | CH01 | Director's details changed for Kashmir Kaur on 7 April 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom on 24 January 2014 | |
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
07 Oct 2013 | CH01 | Director's details changed for Kashmir Kaur on 3 June 2012 | |
07 Oct 2013 | CH03 | Secretary's details changed for Gurnam Singh on 3 June 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
09 Jul 2009 | 288c | Director's change of particulars / kashmir kaur / 01/05/2009 |