- Company Overview for PHOENIX CHAIR & BED COMPANY LTD (06709954)
- Filing history for PHOENIX CHAIR & BED COMPANY LTD (06709954)
- People for PHOENIX CHAIR & BED COMPANY LTD (06709954)
- More for PHOENIX CHAIR & BED COMPANY LTD (06709954)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | TM01 | Termination of appointment of Gary Frederick Price as a director on 8 January 2014 | |
08 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AP01 | Appointment of Mr Nigel Anthony Shutt as a director on 6 January 2014 | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
19 Jul 2012 | TM01 | Termination of appointment of Linda Anne Price as a director on 4 April 2012 | |
28 Jun 2012 | AA | Accounts made up to 30 September 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | AA | Accounts made up to 30 September 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Mrs Linda Anne Price on 29 September 2010 | |
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
18 Feb 2010 | AP01 | Appointment of Mrs Linda Anne Price as a director | |
10 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2010 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
09 Feb 2010 | AA | Accounts made up to 30 September 2009 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom | |
30 Oct 2008 | 288a | Director appointed mr gary frederick price |