PHOENIX THEATRE LIMITED
Status | DISSOLVED |
Company No. | 03969619 |
Category | Private Limited Company |
Incorporated | 11 Apr 2000 |
Age | 24 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 7 months, 28 days |
SUMMARY
PHOENIX THEATRE LIMITED is an dissolved private limited company with number 03969619. It was incorporated 24 years, 1 month, 5 days ago, on 11 April 2000 and it was dissolved 11 years, 7 months, 28 days ago, on 18 September 2012. The company address is 2nd Floor 2nd Floor, Woking, GU21 6EJ, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 09 Aug 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Palethorpe
Termination date: 2012-07-20
Documents
Dissolution application strike off company
Date: 23 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type dormant
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name date
Date: 22 Sep 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Palethorpe
Appointment date: 2011-09-20
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Graham Potter
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cowper Lynas
Change date: 2011-04-12
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: The Ambassadors Peacocks Centre Woking Surrey GU21 6GQ
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cowper Lynas
Change date: 2010-07-09
Documents
Accounts with accounts type dormant
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Richard Michael Kavanagh
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Resolution
Date: 31 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 03 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Cowper Lynas
Change date: 2009-10-02
Documents
Accounts with made up date
Date: 17 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with made up date
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with made up date
Date: 26 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Accounts with made up date
Date: 20 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with made up date
Date: 14 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with made up date
Date: 17 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 20 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 13/06/02 from: the ambassadors peacocks centre woking surrey GU21 1GQ
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with made up date
Date: 19 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 20/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/01; full list of members
Documents
Accounts with made up date
Date: 12 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 24 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atg (phoenix) LIMITED\certificate issued on 25/05/00
Documents
Resolution
Date: 05 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 30/09/00
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BUSINESS ENTERPRISE, EDUCATION & EMPLOYMENT LIMITED
63A GEORGE STREET,BEDFORD,MK45 2DD
Number: | 08946037 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BOXGROVE CLOSE,LUTON,LU2 8HS
Number: | 08464901 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HORNMINSTER GLEN,ESSEX,RM11 3XL
Number: | 01973803 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL
Number: | 11944868 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & M MECHANICAL AND FABRICATION LTD
J & M,,SCUNTHORPE,DN16 1DA
Number: | 07247097 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO INDIGO MANAGEMENT LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 06966977 |
Status: | ACTIVE |
Category: | Private Limited Company |