Founded in 2005, Phoenix Specialist Flooring Contracts Ltd have registered office in Preston, it's status in the Companies House registry is set to "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Robert | 16 May 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Marion | 16 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 August 2016 | |
LIQ MISC OC - N/A | 25 August 2016 | |
4.40 - N/A | 25 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2016 | |
F10.2 - N/A | 13 May 2015 | |
F10.2 - N/A | 12 May 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
RESOLUTIONS - N/A | 28 January 2015 | |
4.20 - N/A | 28 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
MR01 - N/A | 23 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 30 November 2010 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 18 February 2008 | |
AA - Annual Accounts | 12 April 2007 | |
363a - Annual Return | 20 March 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 March 2007 | |
353 - Register of members | 20 March 2007 | |
287 - Change in situation or address of Registered Office | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363a - Annual Return | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
NEWINC - New incorporation documents | 10 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 April 2013 | Outstanding |
N/A |
All assets debenture | 04 October 2011 | Outstanding |
N/A |
Debenture | 09 November 2010 | Outstanding |
N/A |
Debenture | 16 November 2006 | Fully Satisfied |
N/A |