Advanced company searchLink opens in new window

PHOENIX CONTRACT SERVICES LIMITED

Company number SC288907

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)
24 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2009 287 Registered office changed on 16/02/2009 from afm house 6 crofthead road prestwick ayrshire KA9 1HW
13 Feb 2009 288b Appointment Terminated Secretary www.firstregistrars.co.uk LIMITED
18 Sep 2008 363a Return made up to 15/08/08; full list of members
13 May 2008 288b Appointment Terminated Director stuart buswell
08 May 2008 288a Secretary appointed www.firstregistrars.co.uk LIMITED
08 May 2008 287 Registered office changed on 08/05/2008 from 1/2 195 earl street glasgow G14 0BZ united kingdom
07 Mar 2008 287 Registered office changed on 07/03/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ
07 Mar 2008 288b Appointment Terminated Secretary independent registrars LIMITED
19 Nov 2007 363a Return made up to 15/08/07; full list of members
13 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Sep 2006 363a Return made up to 15/08/06; full list of members
05 Sep 2006 288a New director appointed
07 Jul 2006 288a New secretary appointed
07 Jul 2006 287 Registered office changed on 07/07/06 from: evans business centre mitchelson drive mitchelson industrial estate kirkclady fife KY1 3UF
07 Jul 2006 288c Director's particulars changed
07 Jul 2006 288b Secretary resigned
24 Nov 2005 287 Registered office changed on 24/11/05 from: 25 bothwell street glasgow G2 6NL
29 Sep 2005 410(Scot) Partic of mort/charge *
23 Sep 2005 225 Accounting reference date shortened from 31/08/06 to 31/03/06