- Company Overview for PHOENIX REMARKETING LIMITED (06827148)
- Filing history for PHOENIX REMARKETING LIMITED (06827148)
- People for PHOENIX REMARKETING LIMITED (06827148)
- More for PHOENIX REMARKETING LIMITED (06827148)
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) |
---|---|---|---|
06 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
06 Apr 2015 | CH01 | Director's details changed for Angela Cozens on 1 March 2015 | |
17 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
02 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2014 | AR01 |
Annual return made up to 20 February 2014
Statement of capital on 2014-07-30
|
|
23 Jul 2014 | AD01 | Registered office address changed from 6 Treetops Hillside Road Whyteleafe London CR3 0BY to 50 Priory Road Campton Shefford SG17 5PG on 23 July 2014 | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
|
|
14 Nov 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
10 May 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
23 Feb 2009 | NEWINC | Incorporation |