Advanced company searchLink opens in new window

PHOENIX TRAINING & DEVELOPMENT LTD

Company number 06538487

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
01 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 102
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
24 Jun 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 102
27 Mar 2014 AD01 Registered office address changed from Unit 27 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England on 27 March 2014
16 Jan 2014 TM01 Termination of appointment of Janice Pallas as a director
16 Jan 2014 TM01 Termination of appointment of Janice Pallas as a director
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AD01 Registered office address changed from Phoenix House 174 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2TE on 4 July 2013
11 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mrs Janice Anne Pallas on 18 March 2011
22 Feb 2011 TM01 Termination of appointment of Peter Hellens as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jul 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Mar 2009 363a Return made up to 18/03/09; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from mr g p davison - co secretary 121 highburn stonelaw grange cramlington northumberland NE23 6BB united kingdom
18 Mar 2008 NEWINC Incorporation