- Company Overview for D.R. PHOENIX WIRING LIMITED (11697103)
- Filing history for D.R. PHOENIX WIRING LIMITED (11697103)
- People for D.R. PHOENIX WIRING LIMITED (11697103)
- Registers for D.R. PHOENIX WIRING LIMITED (11697103)
- More for D.R. PHOENIX WIRING LIMITED (11697103)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2021 | DS01 | Application to strike the company off the register | |
09 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
16 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 July 2021 | |
05 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
01 Dec 2020 | PSC04 | Change of details for Mr Daniel Ross Phoenix as a person with significant control on 25 November 2020 | |
01 Dec 2020 | EW03 | Withdrawal of the secretaries register information from the public register | |
01 Dec 2020 | EW03RSS | Secretaries register information at 1 December 2020 on withdrawal from the public register | |
01 Dec 2020 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
01 Dec 2020 | EW01RSS | Directors' register information at 1 December 2020 on withdrawal from the public register | |
01 Dec 2020 | EW01 | Withdrawal of the directors' register information from the public register | |
08 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
27 Jun 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Jun 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
27 Jun 2019 | EH01 | Elect to keep the directors' register information on the public register | |
27 Jun 2019 | AD01 | Registered office address changed from Faiers House Gilray Road Diss IP22 4WR United Kingdom to 33 Herford Close Corby NN18 9EQ on 27 June 2019 | |
06 Jan 2019 | CH01 | Director's details changed for Mr Daniel Ross Phoenix on 27 December 2018 | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|