Advanced company searchLink opens in new window

PHOENIX HOTEL BRAND COMPANY LTD

Company number SC334896

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 DS01 Application to strike the company off the register
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
26 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AD01 Registered office address changed from 14 Woodside Terrace Apt 14/1 Glasgow G3 7XH to 14/2 Woodside Terrace Glasgow G3 7XH on 9 April 2015
25 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
25 Jan 2015 CH03 Secretary's details changed for Mr James Andrew Hepburn on 1 December 2014
25 Jan 2015 AD01 Registered office address changed from 1 Blackwood Avenue Glasgow G77 5JY to 14 Woodside Terrace Apt 14/1 Glasgow G3 7XH on 25 January 2015
25 Jan 2015 CH01 Director's details changed for Mr James Andrew Hepburn on 1 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
18 Mar 2014 TM01 Termination of appointment of Philip Mahoney as a director
10 Feb 2014 TM01 Termination of appointment of Philip Mahoney as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Philip Mahoney on 10 February 2012
23 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Philip Mahoney on 23 January 2012
04 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011