PHOENIX UTILITY SERVICES LTD

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

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

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-11-06

View Document

15/02/2315 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

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

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Statement of affairs

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM FELLSIDE CEFN BYCHAN ROAD PANTYMWYN MOLD CH7 5EN WALES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMAS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR GARETH JOHN DAVIES

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN DAVIES

View Document

28/09/1828 September 2018 CESSATION OF HUW GEOFFREY HEILYN THOMAS AS A PSC

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM OBSIDIAN OFFICES CHANTRY COURT CHESTER CH1 4QN UNITED KINGDOM

View Document

28/07/1728 July 2017 CESSATION OF NICOLA FRANCES WHITELEY AS A PSC

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITELEY

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH THOMAS

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

06/04/166 April 2016 15/02/16 STATEMENT OF CAPITAL GBP 240

View Document

06/04/166 April 2016 ADOPT ARTICLES 15/02/2016

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR HUW GEOFFREY HEILYN THOMAS

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information