About

Registered Number: 04708866
Date of Incorporation: 24/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: The Clock Tower Old Weston Road, Flax Bourton, Bristol, BS48 1UR,

 

Phoenix European Solutions Ltd was founded on 24 March 2003 and are based in Bristol, it has a status of "Dissolved". There are 2 directors listed for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Alan 24 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Charlene Elizabeth 24 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 March 2011
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 21 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 23 July 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 26 May 2005
RESOLUTIONS - N/A 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.