Advanced company searchLink opens in new window

PHOENIX TRAINING GROUP LIMITED

Company number 05148022

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 AD01 Registered office address changed from Rise House 18 High Street Rotherham S60 1PP England to Bent Head Barn Widdop Road Hebden Bridge HX7 7AZ on 8 June 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
14 Dec 2020 AD01 Registered office address changed from Phoenix Business Centre First Floor 18 High Street Rotherham South Yorkshire S60 1PP England to Rise House 18 High Street Rotherham S60 1PP on 14 December 2020
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
18 Apr 2019 AD01 Registered office address changed from Old Vicarage All Saints Church Yard Vicarage Lane Rotherham S65 1AA to Phoenix Business Centre First Floor 18 High Street Rotherham South Yorkshire S60 1PP on 18 April 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
12 Jun 2018 PSC07 Cessation of Phoenix Enterprises (Rotherham) as a person with significant control on 6 June 2018
12 Jun 2018 PSC01 Notification of Peter Butters as a person with significant control on 6 June 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
04 Sep 2015 AA Accounts for a small company made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2