PHOENIX FINE FOODS LIMITED
Status | DISSOLVED |
Company No. | 03824409 |
Category | Private Limited Company |
Incorporated | 12 Aug 1999 |
Age | 24 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 1 month, 28 days |
SUMMARY
PHOENIX FINE FOODS LIMITED is an dissolved private limited company with number 03824409. It was incorporated 24 years, 9 months, 18 days ago, on 12 August 1999 and it was dissolved 1 month, 28 days ago, on 02 April 2024. The company address is Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Legacy
Date: 18 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22
Documents
Legacy
Date: 09 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22
Documents
Legacy
Date: 09 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Appoint person secretary company with name date
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-07-04
Officer name: Mr David Brind
Documents
Termination secretary company with name termination date
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-04
Officer name: Patricia Ada Rice
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Legacy
Date: 15 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21
Documents
Legacy
Date: 24 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21
Documents
Legacy
Date: 24 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21
Documents
Capital statement capital company with date currency figure
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Capital
Type: SH19
Date: 2021-12-15
Capital : 1 GBP
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/09/21
Documents
Legacy
Date: 15 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change account reference date company current extended
Date: 15 Apr 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-10-31
Documents
Accounts with accounts type full
Date: 04 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 21 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current shortened
Date: 17 Apr 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-04-30
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital cancellation shares
Date: 21 Dec 2016
Action Date: 18 Aug 2016
Category: Capital
Type: SH06
Date: 2016-08-18
Capital : 63 GBP
Documents
Capital return purchase own shares
Date: 07 Dec 2016
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mr Ben Maxted
Documents
Second filing of annual return with made up date
Date: 12 Oct 2016
Action Date: 11 Nov 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-11-11
Documents
Second filing of annual return with made up date
Date: 12 Oct 2016
Action Date: 11 Nov 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2014-11-11
Documents
Second filing of annual return with made up date
Date: 12 Oct 2016
Action Date: 11 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2012-11-11
Documents
Second filing of annual return with made up date
Date: 27 Sep 2016
Action Date: 11 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-11-11
Documents
Second filing of annual return with made up date
Date: 27 Sep 2016
Action Date: 11 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2011-11-11
Documents
Second filing of annual return with made up date
Date: 27 Sep 2016
Action Date: 11 Nov 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2010-11-11
Documents
Second filing of annual return with made up date
Date: 27 Sep 2016
Action Date: 11 Nov 2009
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2009-11-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2016
Action Date: 11 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2016
Action Date: 12 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-12
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-18
Officer name: Director David Leonard Brind
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-18
Officer name: Mr Paul Victor Young
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-08
Old address: , Unit 19 Stadium Industrial Est, Stadium Way, Reading, RG30 6BX
New address: Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ
Documents
Appoint person secretary company with name date
Date: 08 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Patricia Ada Rice
Appointment date: 2016-08-18
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-18
Officer name: Andrew John Bebb
Documents
Termination secretary company with name termination date
Date: 07 Sep 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-18
Officer name: Karen Elizabeth Bebb
Documents
Resolution
Date: 01 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 23 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company
Date: 24 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital name of class of shares
Date: 23 Jan 2013
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-23
Capital : 90 GBP
Documents
Capital return purchase own shares
Date: 23 Jan 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Capital variation of rights attached to shares
Date: 20 Sep 2012
Category: Capital
Type: SH10
Documents
Resolution
Date: 20 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Andrew John Bebb
Documents
Legacy
Date: 25 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 19/06/09\gbp si 29@1=29\gbp ic 100/129\
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2003
Category: Address
Type: 287
Description: Registered office changed on 15/05/03 from: haydon house, 14 haydon place, guildford, surrey GU1 4LL
Documents
Accounts with accounts type small
Date: 20 Feb 2003
Action Date: 27 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-27
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Legacy
Date: 12 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 30/09/00
Documents
Legacy
Date: 01 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 05831831 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP
Number: | 10985417 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13,COVENTRY,CV6 4AD
Number: | 10886136 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION ROAD,LONGFIELD,DA3 7QD
Number: | 09703630 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BOWER HOUSE,HARROGATE,HG1 1UF
Number: | 05763032 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GRACE CLOSE,EDGWARE,HA8 9YY
Number: | 11383284 |
Status: | ACTIVE |
Category: | Private Limited Company |