Advanced company searchLink opens in new window

PHOENIX HEALTH EQUIPMENT HIRE LIMITED

Company number 07191932

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2018 DS01 Application to strike the company off the register
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 TM01 Termination of appointment of Raymond John Wallace as a director on 18 August 2016
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
17 Nov 2015 AP01 Appointment of Mr Jason Anthony Edge as a director on 6 November 2015
16 Nov 2015 TM01 Termination of appointment of Alistair Timothy Mason as a director on 6 November 2015
16 Nov 2015 AP01 Appointment of Mr Raymond John Wallace as a director on 6 November 2015
16 Nov 2015 TM01 Termination of appointment of Lee Richard Carey as a director on 6 November 2015
16 Nov 2015 TM02 Termination of appointment of Alistair Timothy Mason as a secretary on 6 November 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from C/O My Business Centre Ltd Jacob's Pool House 11 West Street Okehampton Devon EX20 1HQ to 17 East Street Okehampton Devon EX20 1AS on 3 December 2014
09 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Alistair Timothy Mason on 7 August 2012
23 Oct 2012 CH03 Secretary's details changed for Alistair Timothy Mason on 7 August 2012
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AD01 Registered office address changed from C/O My Business Centre Bridge House 25 Fore Street Okehampton Devon EX20 1DL England on 26 June 2012
12 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders