PHOENIX NINE LIMITED

Oxford Chambers Oxford Chambers, Workington, CA14 2LR, England
StatusDISSOLVED
Company No.10447411
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 3 days

SUMMARY

PHOENIX NINE LIMITED is an dissolved private limited company with number 10447411. It was incorporated 7 years, 6 months, 26 days ago, on 26 October 2016 and it was dissolved 2 years, 4 months, 3 days ago, on 18 January 2022. The company address is Oxford Chambers Oxford Chambers, Workington, CA14 2LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Jason Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Cairncross

Termination date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Moynes

Termination date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Cairncross

Appointment date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Fletcher

Appointment date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: Craig Thomas John Hannah

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Andrew Peacock

Change date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Kyle David Leonard Nicholson

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Wendy Mcclellan

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Craig Thomas John Hannah

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siobhan Moynes

Change date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: Oxford Chambers New Oxford Street Workington CA14 2LR

Change date: 2018-07-24

Old address: Unit 1 & 2 Reedlands Road Clay Flatts Industrial Estate Workington CA14 3YF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: Unit 1 & 2 Reedlands Road Clay Flatts Industrial Estate Workington CA14 3YF

Old address: Carleton House 136 Gray Street Workington Cumbria CA14 2LU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE AUTOMATION LTD

WHISTLERS HILL PEPPER STREET,WORCESTER,WR7 4EJ

Number:07402521
Status:ACTIVE
Category:Private Limited Company

AMBIGEN SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11917634
Status:ACTIVE
Category:Private Limited Company

C MOORE SERVICE LIMITED

11 ETHEL AVENUE,HUCKNALL,NG15 8DB

Number:04969197
Status:ACTIVE
Category:Private Limited Company

JLD ELECTRICAL MIDLANDS LTD

3 DESIGN CLOSE,BROMSGROVE,B60 3GU

Number:11592573
Status:ACTIVE
Category:Private Limited Company

NORSE PUBS (HOLDINGS) LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11659773
Status:ACTIVE
Category:Private Limited Company

ROCKWELL ASSET MANAGEMENT LIMITED

317 HORN LANE,LONDON,W3 0BU

Number:09897143
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