Advanced company searchLink opens in new window

FIRST PHOENIX LIMITED

Company number 09597714

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
24 May 2023 AA Total exemption full accounts made up to 31 May 2022
16 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Feb 2022 CS01 Confirmation statement made on 5 November 2021 with updates
21 Feb 2022 CH01 Director's details changed for Mr Bryan Mcrae Thomson Gauson on 21 February 2022
13 Jan 2022 AD01 Registered office address changed from Dudmire Farmhouse Dufton, Near Appleby Westmoreland Cumbria CA16 6NG United Kingdom to 4 Thornton Close Winsford CW7 3RR on 13 January 2022
12 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2020 AD01 Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP England to Dudmire Farmhouse Dufton, Near Appleby Westmoreland Cumbria CA16 6NG on 5 June 2020
06 Jan 2020 CS01 Confirmation statement made on 5 November 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
18 Sep 2018 PSC07 Cessation of Adam Jamie Clarke as a person with significant control on 1 January 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
09 Mar 2018 TM01 Termination of appointment of Kristopher Gerard Gauson as a director on 1 January 2017
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Jul 2017 PSC04 Change of details for Adam Clarke as a person with significant control on 6 April 2016
14 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,667
27 Jun 2016 CH01 Director's details changed for Mr Kristopher Gerard Gauson on 1 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Bryan Mcrae Thomson Gauson on 1 June 2016