Advanced company searchLink opens in new window

PHOENIX22 LIMITED

Company number 07892641

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
18 Feb 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
02 Dec 2014 TM01 Termination of appointment of Wayne Kieswetter as a director on 31 March 2014
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
09 Jul 2013 AD01 Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ England on 9 July 2013
08 Jul 2013 AP03 Appointment of Mr Craig Kieswetter as a secretary
08 Jul 2013 TM02 Termination of appointment of Tracy Gaffey as a secretary
08 Jul 2013 TM01 Termination of appointment of Neil Fairbrother as a director
02 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 AP01 Appointment of Mr Wayne Kieswetter as a director
23 Jul 2012 TM01 Termination of appointment of Wayne Kieswetter as a director
09 Jul 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
28 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted