PHOENIX FLOORING AND BLINDS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS JANE LOUISE SHARP

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CESSATION OF GAVIN BAINES AS A PSC

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN BAINES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 8 COLDHAM ROAD CONINGSBY LINCOLN LN4 4SE ENGLAND

View Document

31/08/1631 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 110

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED PHOENIX FLOORING AND CARPETS LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

22/06/1522 June 2015 CHANGE OF NAME 09/06/2015

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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