PHEONIX RENTALS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
167A COLVILLE ROAD
LOWESTOFT
SUFFOLK
NR33 9RE
ENGLAND

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR DOREEN WHITTLE

View Document

24/02/1324 February 2013 DIRECTOR APPOINTED MR BARRY IAN WHITTLE

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/02/1310 February 2013 REGISTERED OFFICE CHANGED ON 10/02/2013 FROM
165 COLVILLE ROAD
LOWESTOFT
SUFFOLK
NR33 9RE
UNITED KINGDOM

View Document

10/02/1310 February 2013 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
HIGH HOUSE
THE DYES HINDOLVESTON
DEREHAM
NORFOLK
NR20 5DQ

View Document

19/07/1219 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WHITE

View Document

01/08/111 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MARY WHITTLE / 30/04/2010

View Document

25/07/1025 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: G OFFICE CHANGED 03/06/04 UNIT 3A COOKE ROAD SOUTH LOWESTOFT INDUSTRIAL ESTATE, LOWESTOFT SUFFOLK NR33 7NA

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 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


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