About

Registered Number: 04614900
Date of Incorporation: 11/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (9 years and 3 months ago)
Registered Address: 15 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0EL

 

Based in Birmingham, Phoenix Concepts Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 September 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2015
AD01 - Change of registered office address 31 December 2013
RESOLUTIONS - N/A 27 December 2013
RESOLUTIONS - N/A 27 December 2013
4.20 - N/A 27 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2013
TM02 - Termination of appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 28 March 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 11 November 2004
225 - Change of Accounting Reference Date 19 August 2004
363s - Annual Return 17 February 2004
CERTNM - Change of name certificate 05 February 2004
395 - Particulars of a mortgage or charge 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2003
225 - Change of Accounting Reference Date 04 October 2003
287 - Change in situation or address of Registered Office 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
CERTNM - Change of name certificate 15 May 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.