Advanced company searchLink opens in new window

PHOENIX SELECT FOOD INGREDIENTS LIMITED

Company number 03022179

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)
12 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
16 Jan 2018 600 Appointment of a voluntary liquidator
16 Jan 2018 LIQ10 Removal of liquidator by court order
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
13 Oct 2017 AD01 Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
16 Oct 2014 AD01 Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014
15 Oct 2014 600 Appointment of a voluntary liquidator
15 Oct 2014 4.70 Declaration of solvency
15 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
17 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
30 May 2013 AD01 Registered office address changed from Unit 4 Bontoft Avenue Hull HU5 4HF on 30 May 2013
23 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2013 TM01 Termination of appointment of Andrew Dixon as a director
21 May 2013 TM01 Termination of appointment of Robin Barry as a director
21 May 2013 TM02 Termination of appointment of Andrew Dixon as a secretary
21 May 2013 AP01 Appointment of Mr Charles Angell as a director
21 May 2013 AP01 Appointment of Mr John Joseph Seely as a director
08 May 2013 MR04 Satisfaction of charge 1 in full
08 May 2013 MR04 Satisfaction of charge 2 in full
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders