PHOENIX FINE FOODS LIMITED

Unit S3 Narvik Way Unit S3 Narvik Way, North Shields, NE29 7XJ, Tyne And Wear
StatusDISSOLVED
Company No.03824409
CategoryPrivate Limited Company
Incorporated12 Aug 1999
Age24 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 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

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/21

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 21 Dec 2016

Action Date: 18 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-18

Capital : 63 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Annual return company

Date: 24 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 23 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Capital

Type: SH06

Date: 2013-01-23

Capital : 90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 20 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 24 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2006

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ABLEMAN PLANT HIRE LIMITED

RIVER BANK HOUSE,EASTLEIGH,SO50 6BF

Number:05831831
Status:ACTIVE
Category:Private Limited Company

BENDO CONSTRUCTION LTD

HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP

Number:10985417
Status:ACTIVE
Category:Private Limited Company

I - DEAL ESTATE AGENTS LTD

DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13,COVENTRY,CV6 4AD

Number:10886136
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD PROPERTIES LTD

45 STATION ROAD,LONGFIELD,DA3 7QD

Number:09703630
Status:ACTIVE
Category:Private Limited Company

PARTY FEVER LIMITED

UNIT 1 BOWER HOUSE,HARROGATE,HG1 1UF

Number:05763032
Status:ACTIVE
Category:Private Limited Company

SD SOFT TECH LTD

18 GRACE CLOSE,EDGWARE,HA8 9YY

Number:11383284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source