PHOENIX SOFT FURNISHINGS LTD

Unit 8 Tazcalgan Court Unit 8 Tazcalgan Court, Tillicoultry, FK13 6BP, Clackmannanshire
StatusACTIVE
Company No.SC443925
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 3 days
JurisdictionScotland

SUMMARY

PHOENIX SOFT FURNISHINGS LTD is an active private limited company with number SC443925. It was incorporated 11 years, 3 months, 3 days ago, on 01 March 2013. The company address is Unit 8 Tazcalgan Court Unit 8 Tazcalgan Court, Tillicoultry, FK13 6BP, Clackmannanshire.



Company Fillings

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-28

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scot Rigby

Termination date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Scot Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Robert Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: Unit 8 Tazcalgan Court Barnpark Business Estate Tillicoultry Clackmannanshire FK13 6BP

Change date: 2014-11-20

Old address: Unit 1 Tazcalgan Court Barn Park Industrial Estate Tillicoultry FK13 6BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 25 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mcclelland

Change date: 2013-05-25

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pheonix soft furnishings LIMITED\certificate issued on 19/03/13

Documents

View document PDF

Resolution

Date: 19 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D BROWN CAD SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11705948
Status:ACTIVE
Category:Private Limited Company

FROEYA EIENDOM LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:07521376
Status:ACTIVE
Category:Private Limited Company

HOUSING HAND LIMITED

TIMSONS BUSINESS CENTRE,KETTERING,NN16 8NQ

Number:08408808
Status:ACTIVE
Category:Private Limited Company

JUNCTION 15 LIMITED

64 CLAYTON ROAD,NEWCASTLE,ST5 3EW

Number:08218420
Status:ACTIVE
Category:Private Limited Company

PENYSTON CONSULTING LTD

C/O C&M ACCOUNTANTS, UNIT 8 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:08093597
Status:ACTIVE
Category:Private Limited Company

ROSS ENTERPRISE SOLUTIONS LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:06206175
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