PHENIX BUILDING SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Appointment of Buffery Secretaries Ltd as a secretary on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

01/10/191 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 01/03/15 STATEMENT OF CAPITAL GBP 7

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNERSTONES SECRETARIES LTD / 08/07/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

25/08/0925 August 2009 GBP NC 1000/1020 28/07/2009

View Document

15/06/0915 June 2009 SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 S366A DISP HOLDING AGM 09/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 30A HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AL

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information