PHOENIX SOFT FURNISHINGS LTD
Status | ACTIVE |
Company No. | SC443925 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11705948 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 07521376 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMSONS BUSINESS CENTRE,KETTERING,NN16 8NQ
Number: | 08408808 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CLAYTON ROAD,NEWCASTLE,ST5 3EW
Number: | 08218420 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |