PHOENIX & PLUM WINES LIMITED

3 Pevensey Road, St. Leonards-On-Sea, TN38 0JY, England
StatusDISSOLVED
Company No.08523993
CategoryPrivate Limited Company
Incorporated10 May 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 11 days

SUMMARY

PHOENIX & PLUM WINES LIMITED is an dissolved private limited company with number 08523993. It was incorporated 11 years, 1 month, 7 days ago, on 10 May 2013 and it was dissolved 4 years, 10 months, 11 days ago, on 06 August 2019. The company address is 3 Pevensey Road, St. Leonards-on-sea, TN38 0JY, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: 3 Pevensey Road St. Leonards-on-Sea TN38 0JY

Change date: 2017-10-24

Old address: C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Phoenix & Plum Limited

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 11 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Sohrab Plummer

Change date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Old address: 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW United Kingdom

Change date: 2014-04-08

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIIICKO MANAGEMENT CONSULTANTS LIMITED

150 HIGH STREET,HERNE BAY,CT6 5NW

Number:08017032
Status:ACTIVE
Category:Private Limited Company

MERCIAN HOUSING LTD

162-164 HIGH STREET,BIRMINGHAM,B12 0LD

Number:10819189
Status:ACTIVE
Category:Private Limited Company

NICLEX WINDOWS LTD

5A KINGS ROAD,LONDON,CR4 1SN

Number:11424670
Status:ACTIVE
Category:Private Limited Company

OLDCASTLE IRELAND LIMITED

19 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI601433
Status:ACTIVE
Category:Private Limited Company

PARSOL LIMITED

3 BROADCOOMBE,SURREY,CR2 8HX

Number:03274589
Status:ACTIVE
Category:Private Limited Company

PIPCOTT LTD

PIPPIN COTTAGE KILN BARN ROAD,AYLESFORD,ME20 6AP

Number:10382881
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