Advanced company searchLink opens in new window

PHOENIX CHAIR & BED COMPANY LTD

Company number 06709954

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)
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
  • GBP 2
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
  • GBP 2
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