Advanced company searchLink opens in new window

PHOENIX DESIGN & ENGINEERING LIMITED

Company number 01986988

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)
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
02 Sep 2019 AD01 Registered office address changed from 37,the Business Village Wexham Road Slough Berks. SL2 5EJ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2 September 2019
30 Aug 2019 LIQ02 Statement of affairs
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-01
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 July 2015
25 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 33
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 33
23 Mar 2015 TM01 Termination of appointment of John Michael Newman as a director on 9 December 2014
25 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 33
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders