PHOENIX CAMBRIDGE FOUNDATION

Company Documents

DateDescription
25/05/1925 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2019:LIQ. CASE NO.1

View Document

01/07/181 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

28/05/1828 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/05/1828 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1828 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 14 GAZELEY ROAD TRUMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 9HB UNITED KINGDOM

View Document

13/03/1813 March 2018 CESSATION OF TRACEY LOUISE BEST AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY BEST

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM THE PHOENIX SCHOOL CAMBRIDGE WILLOW TREE FARM, TWENTYPENCE ROAD WILBURTON ELY CB6 3PX ENGLAND

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 9 THE ROSARY FEN DRAYTON CAMBRIDGESHIRE CB24 4SQ

View Document

18/05/1718 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/05/1613 May 2016 28/04/16 NO MEMBER LIST

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS

View Document

11/05/1511 May 2015 28/04/15 NO MEMBER LIST

View Document

08/05/158 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKEOWN / 13/08/2014

View Document

02/05/142 May 2014 28/04/14 NO MEMBER LIST

View Document

08/04/148 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 28/04/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 28/04/12 NO MEMBER LIST

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 28/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 CURREXT FROM 30/04/2011 TO 31/07/2011

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUTTON

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information