Advanced company searchLink opens in new window

BLUE PHOENIX ELECTRICAL CONTRACTORS LTD

Company number 10179222

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)
09 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2022 AD01 Registered office address changed from 119a Hamlet Court Road Westcliff-on-Sea SS0 7EW England to Prospect House Rouen Road Norwich NR1 1RE on 16 June 2022
16 Jun 2022 LIQ02 Statement of affairs
16 Jun 2022 600 Appointment of a voluntary liquidator
16 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-14
06 Oct 2021 AD01 Registered office address changed from 119a Hamlet Court Road Westcliff-on-Sea SS0 7EW England to 119a Hamlet Court Road Westcliff-on-Sea SS0 7EW on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from 19 London Road Kelvedon Colchester Essex CO5 9AR United Kingdom to 119a Hamlet Court Road Westcliff-on-Sea SS0 7EW on 6 October 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 July 2019
23 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 PSC04 Change of details for Kim Marie Williams as a person with significant control on 20 July 2018
31 Jul 2018 CH01 Director's details changed for Kim Marie Williams on 20 July 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Feb 2018 AA Micro company accounts made up to 31 July 2016
15 Jan 2018 AA01 Current accounting period shortened from 31 May 2017 to 31 July 2016
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Mar 2017 AD01 Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA United Kingdom to 19 London Road Kelvedon Colchester Essex CO5 9AR on 21 March 2017
20 Sep 2016 AP01 Appointment of Liam David Leeks as a director on 9 September 2016
13 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted