PHOENIX CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05302738 |
Category | Private Limited Company |
Incorporated | 02 Dec 2004 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 18 days |
SUMMARY
PHOENIX CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 05302738. It was incorporated 19 years, 6 months, 2 days ago, on 02 December 2004 and it was dissolved 1 month, 18 days ago, on 16 April 2024. The company address is 19 Rosehill House 19 Rosehill House, Reading, RG4 8XB.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous extended
Date: 05 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-07
Officer name: Mr Andrew Robert Davis
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Old address: 14 Abingdon Drive Caversham Park Village Reading Berkshire RG4 6SA
Change date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Robert Davis
Change date: 2009-12-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
77A BOSTON MANOR ROAD,BRENTFORD,TW8 9JQ
Number: | 05603067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 301,BRADFORD,BD1 2AA
Number: | 08778866 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HOLLY FARM CLOSE,LUTON,LU1 4ET
Number: | 06655523 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUXLEYS MERCEDES SPECIALIST LIMITED
BRAMBLETYE,FLEET,GU51 4DL
Number: | 09767925 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SOUTHOLM STREET,LONDON,SW11 5EZ
Number: | 09639087 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERWELL HOUSE,BOLTON,BL1 1QN
Number: | 07280378 |
Status: | ACTIVE |
Category: | Community Interest Company |