Advanced company searchLink opens in new window

PHOENIX FOODS LIMITED

Company number 01397554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
29 Jun 2020 DS02 Withdraw the company strike off application
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 TM01 Termination of appointment of John Nagle as a director on 14 December 2018
21 Dec 2018 TM02 Termination of appointment of John Nagle as a secretary on 14 December 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
20 Apr 2017 AAMD Amended accounts for a small company made up to 31 March 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Aug 2016 CH01 Director's details changed for Mr Michael James Kirby on 10 August 2016
26 Jul 2016 AD01 Registered office address changed from Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ to 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 26 July 2016
23 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2