PHOENIX AUTOMATION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

29/04/2529 April 2025 Previous accounting period extended from 2024-11-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE EDWARD YATES

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/06/135 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD YATES / 25/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE YATES / 25/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/11/0229 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: THE COUNTING HOUSE NELSON STREET HULL NORTH HUMBERSIDE HU1 1XE

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED ZANIA LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON, EC2A 3RX

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 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