About

Registered Number: 06559726
Date of Incorporation: 09/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O The Accountancy Office Ltd Basepoint Business Centre, Crab Apple Way Vale Park, Evesham, Worcestershire, WR11 1GP,

 

Based in Evesham, Phoenix Hair & Beauty (Evesham) Ltd was founded on 09 April 2008, it's status at Companies House is "Active". There are 3 directors listed as Davies, Richard, Davies, Tracey, Davies, Lynn for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard 09 April 2008 - 1
DAVIES, Tracey 09 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Lynn 09 April 2008 16 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 August 2019
CH01 - Change of particulars for director 12 February 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
PSC04 - N/A 12 February 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 18 November 2010
AAMD - Amended Accounts 11 November 2010
AA01 - Change of accounting reference date 10 October 2010
TM02 - Termination of appointment of secretary 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.