PHEONIX CONSULTING UK LTD

Company Documents

DateDescription
15/03/1915 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2018:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1810 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 5 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN ENGLAND

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 74A STATION ROAD EAST OXTED RH8 0PG ENGLAND

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 55 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD ENGLAND

View Document

27/07/1627 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM C/O TAYLOR SIMS & CO 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED MR STEVEN NIGEL CLARKE

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE STEWART

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/08/1517 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/08/1415 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 75 WINCHESTER ROAD, TILGATE CRAWLEY WEST SUSSEX RH10 5HL

View Document

13/07/1113 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE VICTOR RAYMOND STEWART / 31/05/2010

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR WAYNE VICTOR RAYMOND STEWART

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN CLARKE

View Document

04/08/084 August 2008 SECRETARY APPOINTED MRS SHARON ANN CLARKE

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY STEVEN CLARKE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR SHARON CLARKE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATE, DIRECTOR SHARON ANN CLARKE LOGGED FORM

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company