PHOENITE PRECISION LIMITED
Company Documents
| Date | Description | 
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off | 
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off | 
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off | 
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off | 
| 23/12/2423 December 2024 | Application to strike the company off the register | 
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-12-13 | 
| 23/12/2423 December 2024 | Previous accounting period shortened from 2024-12-30 to 2024-12-13 | 
| 13/12/2413 December 2024 | Annual accounts for year ending 13 Dec 2024 | 
| 28/11/2428 November 2024 | Micro company accounts made up to 2023-12-30 | 
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates | 
| 29/01/2429 January 2024 | Termination of appointment of John James Dalton as a director on 2024-01-29 | 
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 | 
| 28/12/2328 December 2023 | Micro company accounts made up to 2022-12-30 | 
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-08 with no updates | 
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 | 
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-30 | 
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 | 
| 21/12/2121 December 2021 | Micro company accounts made up to 2020-12-30 | 
| 21/11/2121 November 2021 | Termination of appointment of Dorothy Dalton as a director on 2021-11-21 | 
| 21/11/2121 November 2021 | Termination of appointment of Richard Edward Dalton as a director on 2021-11-21 | 
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-08 with no updates | 
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 | 
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 | 
| 08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM NEWALL STREET LITTLEBOROUGH LANCASHIRE OL15 9DL | 
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES | 
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 | 
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 | 
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES | 
| 30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 | 
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES | 
| 30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 | 
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 | 
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | 
| 30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 | 
| 21/12/1621 December 2016 | DIRECTOR APPOINTED MRS DOROTHY DALTON | 
| 29/10/1629 October 2016 | Annual accounts small company total exemption made up to 30 December 2015 | 
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | 
| 30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 | 
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 December 2014 | 
| 23/07/1523 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders | 
| 30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 | 
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 December 2013 | 
| 15/07/1415 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders | 
| 30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 | 
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 December 2012 | 
| 16/07/1316 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders | 
| 15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES DALTON / 15/06/2013 | 
| 15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD DALTON / 15/06/2013 | 
| 15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD RONALD DALTON / 15/06/2013 | 
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 December 2011 | 
| 27/09/1227 September 2012 | PREVSHO FROM 31/12/2011 TO 30/12/2011 | 
| 23/07/1223 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders | 
| 23/07/1223 July 2012 | DIRECTOR APPOINTED MR JAMES EDWARD RONALD DALTON | 
| 20/07/1220 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY DALTON | 
| 30/12/1130 December 2011 | Annual accounts for year ending 30 Dec 2011 | 
| 02/08/112 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders | 
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 13/09/1013 September 2010 | CURRSHO FROM 31/07/2011 TO 31/12/2010 | 
| 08/09/108 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 08/07/108 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENITE PRECISION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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