PHOENIX CONSTRUCTION MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Return of final meeting in a creditors' voluntary winding up |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Removal of liquidator by court order |
12/10/2412 October 2024 | Termination of appointment of Andrew Morgan as a director on 2024-09-27 |
07/11/237 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07 |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Registered office address changed from 14 Merchants Park Pembroke SA71 4HD Wales to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-09-05 |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Appointment of a voluntary liquidator |
05/09/235 September 2023 | Statement of affairs |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/01/2325 January 2023 | Director's details changed for Mr Stephen Ronald John on 2023-01-23 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with updates |
19/10/2219 October 2022 | Appointment of Mr Stephen Ronald John as a director on 2022-10-12 |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/11/2130 November 2021 | Appointment of Mr Kevin Robert Marchant as a director on 2021-11-30 |
More Company Information
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