Advanced company searchLink opens in new window

PHOENIX ALTERNATIVE INVESTMENTS LTD

Company number 07935321

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
12 Jan 2017 AD01 Registered office address changed from Suite 1B Ystrad Trade Park 119 Ystrad Road Fforestfach Swansea SA5 4JB Wales to C/O Cog Accountancy 8 Cwrt Ty Mawr Penarth CF64 3PZ on 12 January 2017
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 CH01 Director's details changed for Mr Clive John Howells on 10 October 2015
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
15 Jun 2015 AD01 Registered office address changed from Brunel House Gorseinon Road Penllergaer Swansea SA4 9RU to Suite 1B Ystrad Trade Park 119 Ystrad Road Fforestfach Swansea SA5 4JB on 15 June 2015
27 Apr 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
30 Nov 2014 AA Micro company accounts made up to 28 February 2014
30 Nov 2014 AD01 Registered office address changed from 2 Derlwyn Close Heol Y Foel Foelgastell Llanelli SA14 7ER to Brunel House Gorseinon Road Penllergaer Swansea SA4 9RU on 30 November 2014
26 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Mar 2013 TM01 Termination of appointment of Paul Davies as a director
19 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of Mr Paul Davies as a director
03 Feb 2012 NEWINC Incorporation