PHOENIX11 LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/03/2019:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM HARBOURSIDE HOUSE 4-5 THE GROVE BRISTOL BS1 4QZ

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

15/03/1815 March 2018 ORDER OF COURT TO WIND UP

View Document

15/03/1815 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00005396,00008988

View Document

18/01/1818 January 2018 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR BY THE COURT

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NEIL HOWIE / 22/05/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 18/01/17 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077312460001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/09/1213 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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