Advanced company searchLink opens in new window

PHOENIX GAMING LIMITED

Company number 06100325

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2.14
16 Feb 2016 AA01 Current accounting period extended from 29 February 2016 to 31 August 2016
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2.14
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2.14
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for The Rt Hon the Lord Benjamin Lloyd Stormont Mancroft on 1 October 2009
10 Mar 2010 88(2) Ad 23/09/09\gbp si 14@0.01=0.14\gbp ic 2/2.14\
10 Mar 2010 CH01 Director's details changed for Mr Roy Fisher on 1 October 2009
11 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
08 Sep 2009 122 Div
10 Mar 2009 363a Return made up to 13/02/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
28 Aug 2008 363a Return made up to 13/02/08; full list of members