PHOENIX UTILITY SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Liquidators' statement of receipts and payments to 2024-11-06 |
18/04/2418 April 2024 | Registered office address changed from Anderson Brooks Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-18 |
16/11/2316 November 2023 | Liquidators' statement of receipts and payments to 2023-11-06 |
15/02/2315 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Appointment of a voluntary liquidator |
16/11/2216 November 2022 | Registered office address changed from Obsidian Offices 4 Chantry Court Chester CH1 4QN United Kingdom to Anderson Brooks Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-11-16 |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Statement of affairs |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM FELLSIDE CEFN BYCHAN ROAD PANTYMWYN MOLD CH7 5EN WALES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMAS |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR GARETH JOHN DAVIES |
28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN DAVIES |
28/09/1828 September 2018 | CESSATION OF HUW GEOFFREY HEILYN THOMAS AS A PSC |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM OBSIDIAN OFFICES CHANTRY COURT CHESTER CH1 4QN UNITED KINGDOM |
28/07/1728 July 2017 | CESSATION OF NICOLA FRANCES WHITELEY AS A PSC |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITELEY |
13/01/1713 January 2017 | DIRECTOR APPOINTED MRS KATHERINE ELIZABETH THOMAS |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
06/04/166 April 2016 | 15/02/16 STATEMENT OF CAPITAL GBP 240 |
06/04/166 April 2016 | ADOPT ARTICLES 15/02/2016 |
03/03/163 March 2016 | DIRECTOR APPOINTED MR HUW GEOFFREY HEILYN THOMAS |
22/09/1522 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENIX UTILITY SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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