Advanced company searchLink opens in new window

PHOENIX DOOR PANELS LIMITED

Company number 02803027

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AP01 Appointment of Mr Matthew James Mylrea Scoffield as a director on 27 September 2019
30 Sep 2019 TM01 Termination of appointment of Ken Ellis as a director on 27 September 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Sep 2019 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from C/O Pinsent Masons 1 Park Row Leeds West Yorkshire LS1 5AB to Premier House Western Industrial Estate Caerphilly CF83 1BQ on 12 September 2019
24 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Apr 2018 TM01 Termination of appointment of Karl Gorton as a director on 27 March 2018
15 Apr 2018 TM01 Termination of appointment of Wayne Devine as a director on 27 March 2018
15 Apr 2018 AP01 Appointment of Ken Ellis as a director on 27 March 2018
24 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 TM01 Termination of appointment of Neil Peck as a director on 26 July 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Lance Dominic Gillett as a director on 30 June 2016
06 Jun 2016 AP01 Appointment of Karl Gorton as a director on 3 June 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 124
29 Dec 2015 MR04 Satisfaction of charge 1 in full
14 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 124
07 Oct 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 124