Advanced company searchLink opens in new window

PHOENIX DYNAMICS (LAKE) LIMITED

Company number 07177225

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 TM01 Termination of appointment of Kamal Shah as a director on 8 November 2022
08 Nov 2022 TM01 Termination of appointment of Graeme Paul Boull as a director on 8 November 2022
08 Nov 2022 AP01 Appointment of Mr Kenneth James Thompson as a director on 8 November 2022
08 Nov 2022 MR04 Satisfaction of charge 071772250001 in full
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 DS01 Application to strike the company off the register
21 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
24 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Aug 2020 AD01 Registered office address changed from 125 Faraday Road Swindon Wiltshire SN3 5JF England to Unit 5 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 25 August 2020
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
29 Oct 2018 AA Accounts for a small company made up to 31 March 2018
29 Jun 2018 SH20 Statement by Directors
29 Jun 2018 SH19 Statement of capital on 29 June 2018
  • GBP 0.01
29 Jun 2018 CAP-SS Solvency Statement dated 29/06/18
29 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 29/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2018 PSC05 Change of details for Phoenix Dynamics Group Limited as a person with significant control on 3 May 2018
11 Apr 2018 PSC05 Change of details for Phoenix Dynamics Group Limited as a person with significant control on 29 March 2018
04 Apr 2018 TM01 Termination of appointment of Kevin Neil Twigg as a director on 29 March 2018
04 Apr 2018 TM01 Termination of appointment of Stephen John Kilminster as a director on 29 March 2018