About

Registered Number: 04119805
Date of Incorporation: 05/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: Phoenix House Condor Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RE,

 

Founded in 2000, Phoenix Network Cabling Services Ltd are based in Ilkeston, Derbyshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 18 May 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 10 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 18 December 2012
SH01 - Return of Allotment of shares 05 July 2012
RESOLUTIONS - N/A 05 January 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 04 November 2011
RESOLUTIONS - N/A 08 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363s - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 07 February 2002
225 - Change of Accounting Reference Date 04 June 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.