PHOENIX A.R.C LTD

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

26/10/2326 October 2023 Statement of affairs

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Registered office address changed from Unit D1 & D2 Austin Way Hampstead Industrial Estate Birmingham B42 1DU England to Cba Business Solutions 126 New Walk Leicester LE1 7JA on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of a voluntary liquidator

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Satisfaction of charge 063967610002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALKIT SINGH RAI / 01/08/2018

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063967610001

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063967610002

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 2D AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE GREAT BARR BIRMINGHAM B42 1DF

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063967610001

View Document

12/11/1312 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 COMPANY NAME CHANGED R. AUTOS A.R.C LTD CERTIFICATE ISSUED ON 30/09/12

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SURINDER RAI

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MANJIT RAI

View Document

15/11/1115 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM DOSHI & CO WINDSOR HOUSE 1ST FLOOR 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALKIT RAI / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED SURINDER RAI

View Document

16/08/1016 August 2010 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 855 WOLVERHAMPTON RD OLDBURY WEST MIDLANDS B69 4RU

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MANJIT RAI

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY MANJIT RAI

View Document

21/11/0821 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information