PHOENIX TEXTILES LTD

Company Documents

DateDescription
27/03/2327 March 2023 Order of court to wind up

View Document

04/01/234 January 2023 Elect to keep the directors' register information on the public register

View Document

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

View Document

22/12/2222 December 2022 Withdrawal of the directors' register information from the public register

View Document

19/12/2219 December 2022 Elect to keep the directors' register information on the public register

View Document

08/02/228 February 2022 Change of details for Mr Danial Stanley as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Director's details changed for Mr Danial Stanley on 2022-02-07

View Document

04/02/224 February 2022 Cessation of Eva Sophia Rosa Robinson as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mr Danial Stanley as a director on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Eva Sophia Rosa Robinson as a director on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Notification of Danial Stanley as a person with significant control on 2022-02-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT 8 SHANNON ROAD LEEDS WEST YORKSHIRE LS9 8EZ ENGLAND

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED NCS LIVING LTD CERTIFICATE ISSUED ON 20/08/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2 GRANT AVENUE SHEEPSCAR LEEDS LS7 1RQ ENGLAND

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA SOPHIA ROSA ROBINSON

View Document

01/06/181 June 2018 CESSATION OF NATHAN ROBERT COOPER AS A PSC

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MISS EVA SOPHIA ROSA ROBINSION

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN COOPER

View Document

25/07/1725 July 2017 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