PHOENIX TEXTILES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2327 March 2023 | Order of court to wind up |
04/01/234 January 2023 | Elect to keep the directors' register information on the public register |
22/12/2222 December 2022 | Registered office address changed from Unit 4 Shannon Road Leeds LS9 8EZ England to 50 Princes Street Ipswich IP1 1RJ on 2022-12-22 |
22/12/2222 December 2022 | Withdrawal of the directors' register information from the public register |
19/12/2219 December 2022 | Elect to keep the directors' register information on the public register |
08/02/228 February 2022 | Change of details for Mr Danial Stanley as a person with significant control on 2022-02-07 |
08/02/228 February 2022 | Director's details changed for Mr Danial Stanley on 2022-02-07 |
04/02/224 February 2022 | Cessation of Eva Sophia Rosa Robinson as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Appointment of Mr Danial Stanley as a director on 2022-02-04 |
04/02/224 February 2022 | Termination of appointment of Eva Sophia Rosa Robinson as a director on 2022-02-04 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
04/02/224 February 2022 | Notification of Danial Stanley as a person with significant control on 2022-02-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT 8 SHANNON ROAD LEEDS WEST YORKSHIRE LS9 8EZ ENGLAND |
16/04/1916 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | COMPANY NAME CHANGED NCS LIVING LTD CERTIFICATE ISSUED ON 20/08/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2 GRANT AVENUE SHEEPSCAR LEEDS LS7 1RQ ENGLAND |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA SOPHIA ROSA ROBINSON |
01/06/181 June 2018 | CESSATION OF NATHAN ROBERT COOPER AS A PSC |
01/06/181 June 2018 | DIRECTOR APPOINTED MISS EVA SOPHIA ROSA ROBINSION |
01/06/181 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NATHAN COOPER |
25/07/1725 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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