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)
01 Jul 2002 395 Particulars of mortgage/charge
11 Mar 2002 287 Registered office changed on 11/03/02 from: phoenix house bontoft avenue hull HU5 4HF
11 Mar 2002 363s Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/02
19 Feb 2002 288c Director's particulars changed
14 Feb 2001 363s Return made up to 15/02/01; full list of members
23 Jan 2001 AA Accounts for a dormant company made up to 31 December 2000
31 Mar 2000 AA Accounts for a dormant company made up to 31 December 1999
07 Mar 2000 363s Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Mar 1999 AA Accounts for a dormant company made up to 31 December 1998
08 Mar 1999 363s Return made up to 15/02/99; full list of members
02 Mar 1998 AA Accounts for a dormant company made up to 31 December 1997
16 Feb 1998 363s Return made up to 15/02/98; no change of members
02 Apr 1997 363s Return made up to 15/02/97; no change of members
02 Feb 1997 AA Accounts for a dormant company made up to 31 December 1996
12 May 1996 363s Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 Feb 1996 AA Accounts for a dormant company made up to 31 December 1995
18 Feb 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Mar 1995 88(2)R Ad 01/03/95--------- £ si 99@1=99 £ ic 1/100
13 Mar 1995 224 Accounting reference date notified as 31/12
22 Feb 1995 288 New director appointed
22 Feb 1995 288 Secretary resigned;new secretary appointed
22 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Feb 1995 287 Registered office changed on 22/02/95 from: 61 fairview avenue gillingham kent ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/02/95 from: 61 fairview avenue gillingham kent ME8 0QP
15 Feb 1995 NEWINC Incorporation