PHOENIX CLEANING AND SITE SERVICES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Registered office address changed from Office 4, South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED England to 32 Maxtock Avenue Lichfield WS13 6PE on 2024-02-28

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Notification of Sharon Anne Bamber as a person with significant control on 2021-09-01

View Document

01/10/211 October 2021 Notification of Jane Bamber as a person with significant control on 2021-09-01

View Document

01/10/211 October 2021 Cessation of Jane Bamber as a person with significant control on 2021-09-01

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MRS JANE BAMBER

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MISS SHARON ANNE BAMBER / 09/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 130 WORTHINGTON ROAD LICHFIELD WS13 8PG ENGLAND

View Document

04/03/214 March 2021 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