Advanced company searchLink opens in new window

PHOENIX INVESTMENT PROPERTY LTD

Company number 09220791

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
22 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 30 September 2017
25 Nov 2017 AA Micro company accounts made up to 30 September 2016
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
09 Sep 2017 MR04 Satisfaction of charge 092207910001 in full
03 Apr 2017 CS01 Confirmation statement made on 16 September 2016 with updates
06 Oct 2016 MR01 Registration of charge 092207910001, created on 26 September 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Micro company accounts made up to 30 September 2015
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 CH01 Director's details changed for Mr Alan Mcgrouther Simpson on 14 October 2015
10 Dec 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to Mclintocks Summer Lane Barnsley S70 2NZ on 10 December 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 March 2015
  • GBP 8
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted