PHOENIX PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 06275652 |
Category | Private Limited Company |
Incorporated | 11 Jun 2007 |
Age | 16 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2019 |
Years | 4 years, 5 months, 28 days |
SUMMARY
PHOENIX PRODUCTS LIMITED is an dissolved private limited company with number 06275652. It was incorporated 16 years, 11 months, 23 days ago, on 11 June 2007 and it was dissolved 4 years, 5 months, 28 days ago, on 07 December 2019. The company address is Westminster Business Centre 10 Great North Way Westminster Business Centre 10 Great North Way, York, YO26 6RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Old address: 7 Arthurs Grove Harrogate North Yorkshire HG2 0DG England
Change date: 2019-02-14
New address: Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
New address: 7 Arthurs Grove Harrogate North Yorkshire HG2 0DG
Old address: Unit3 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ
Change date: 2018-01-22
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 11 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-11
Psc name: Gary Nash
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Change account reference date company current extended
Date: 25 Jul 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Gary Nash
Documents
Gazette filings brought up to date
Date: 04 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / helen nash / 17/09/2009
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/07/2008
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: sanderson house, station road horsforth leeds LS18 5NT
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 07611994 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 39 GREAT WESTERN STUDIOS,LONDON,W2 5EU
Number: | 10677181 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHADWICK ROAD,ESSEX,SS0 8LS
Number: | 01311085 |
Status: | ACTIVE |
Category: | Private Limited Company |
F7A LYNCH LANE OFFICES,WEYMOUTH,DT4 9DN
Number: | 08998577 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ERA PUBLICATIONS U.K. LIMITED
2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF
Number: | 01866944 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 KING STREET,BRISTOL,BS1 4DZ
Number: | 06877240 |
Status: | ACTIVE |
Category: | Private Limited Company |