PHOENIX HOLDINGS (CARLISLE) LTD

Company Documents

DateDescription
20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/08/2420 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Registered office address changed from Phoenix Holdings (Carlisle) Limited Former Mgm Motors Morton Street Carlisle CA2 5UU United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2024-03-02

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

04/09/234 September 2023 Registered office address changed from 77 English Street Carlisle CA3 8LU United Kingdom to Phoenix Holdings (Carlisle) Limited Former Mgm Motors Morton Street Carlisle CA2 5UU on 2023-09-04

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

03/08/233 August 2023 Change of details for Mr Matthew Dempster Boak as a person with significant control on 2023-06-30

View Document

03/08/233 August 2023 Cessation of Giles Peter Vasey as a person with significant control on 2023-06-30

View Document

03/08/233 August 2023 Termination of appointment of Giles Peter Vasey as a director on 2023-06-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document


More Company Information