Advanced company searchLink opens in new window

PHOENIX AUTO REPAIRS LIMITED

Company number NI646133

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Oct 2023 CERTNM Company name changed alr recovery LIMITED\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
01 Jun 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2022 AD01 Registered office address changed from 28 Knocknashane Meadows Lurgan BT66 7GA Northern Ireland to Unit 7 Main Street Moira Craigavon BT67 0LE on 1 June 2022
10 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
15 Dec 2020 PSC07 Cessation of Louise Rodgers as a person with significant control on 30 November 2020
15 Dec 2020 TM01 Termination of appointment of Louise Rodgers as a director on 30 November 2020
29 Sep 2020 AA Unaudited abridged accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
14 May 2018 PSC04 Change of details for Mrs Louise Rogers as a person with significant control on 1 May 2018
14 May 2018 PSC04 Change of details for Mr Lee Rogers as a person with significant control on 1 May 2018
14 May 2018 CH01 Director's details changed for Mrs Louise Rogers on 1 May 2018
14 May 2018 CH01 Director's details changed for Mr Lee Rogers on 1 May 2018
08 May 2018 PSC04 Change of details for Mrs Louise Porter as a person with significant control on 1 April 2018
08 May 2018 CH01 Director's details changed for Mrs Louise Porter on 1 April 2018
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 5
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted