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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 October 2003 | Outstanding |
N/A |