Phoenix Sheet Metal Engineering Ltd was founded on 22 October 1998 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The organisation has one director. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Elizabeth Anne | 22 October 1998 | 31 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 January 2015 | |
DS01 - Striking off application by a company | 10 January 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AA01 - Change of accounting reference date | 05 November 2014 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 05 November 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
AD01 - Change of registered office address | 30 April 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 11 February 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 10 February 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 07 February 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 02 November 2000 | |
AA - Annual Accounts | 10 March 2000 | |
363s - Annual Return | 04 November 1999 | |
225 - Change of Accounting Reference Date | 17 August 1999 | |
395 - Particulars of a mortgage or charge | 09 December 1998 | |
287 - Change in situation or address of Registered Office | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 02 November 1998 | |
NEWINC - New incorporation documents | 22 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 13 March 2006 | Outstanding |
N/A |
Mortgage debenture | 03 December 1998 | Outstanding |
N/A |