Advanced company searchLink opens in new window

PHOENIX FIELD MARKETING LTD

Company number 05370341

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2012 DS01 Application to strike the company off the register
20 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Nicola Denise Stimson on 16 March 2010
17 Mar 2010 CH01 Director's details changed for Martin Jonas Richard Stimson on 13 March 2010
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 21/02/09; full list of members
31 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
29 Feb 2008 363a Return made up to 21/02/08; full list of members
10 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
28 Mar 2007 363a Return made up to 21/02/07; full list of members
28 Mar 2007 288c Secretary's particulars changed;director's particulars changed
28 Mar 2007 288c Director's particulars changed
11 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
10 Mar 2006 363s Return made up to 21/02/06; full list of members
20 Oct 2005 287 Registered office changed on 20/10/05 from: dorset house duke street chelmsford essex CM1 1TB
18 Mar 2005 288a New secretary appointed;new director appointed
16 Mar 2005 225 Accounting reference date extended from 28/02/06 to 31/03/06
16 Mar 2005 287 Registered office changed on 16/03/05 from: 158 galleywood road, great baddow, chelmsford essex CM2 8YT