Phoenix Fox Developments Ltd was founded on 24 September 2002 and are based in Manchester, it's status is listed as "Dissolved". There are no directors listed for this organisation at Companies House. We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 16 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 14 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 March 2010 | |
RESOLUTIONS - N/A | 22 March 2010 | |
RESOLUTIONS - N/A | 22 March 2010 | |
4.20 - N/A | 22 March 2010 | |
AD01 - Change of registered office address | 25 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 06 March 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 13 January 2009 | |
RESOLUTIONS - N/A | 12 April 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 April 2008 | |
123 - Notice of increase in nominal capital | 12 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
363s - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 26 October 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363s - Annual Return | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 13 November 2004 | |
AA - Annual Accounts | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
287 - Change in situation or address of Registered Office | 30 October 2003 | |
225 - Change of Accounting Reference Date | 21 October 2003 | |
363s - Annual Return | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
CERTNM - Change of name certificate | 29 October 2002 | |
NEWINC - New incorporation documents | 24 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 March 2005 | Outstanding |
N/A |
Assignment of building contract | 10 November 2004 | Outstanding |
N/A |
Charge of shares | 30 June 2004 | Outstanding |
N/A |
Mortgage debenture | 07 June 2004 | Outstanding |
N/A |
Charge of shares | 27 February 2004 | Outstanding |
N/A |