PHOENIX CONTRACTS (LEICESTER) LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/08/216 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2122 July 2021 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2021-07-22

View Document

08/07/138 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2013

View Document

10/08/1210 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012

View Document

01/08/121 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012

View Document

20/06/1220 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00002085

View Document

20/06/1220 June 2012 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

20/06/1220 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00002085,00007866,00009021

View Document

31/10/1131 October 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

31/10/1131 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00002085,00007866,00009021

View Document

31/10/1131 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00009021

View Document

31/10/1131 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00002085,00009021,00007866

View Document

03/03/113 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2011:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00002085,00009021

View Document

23/12/1023 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/10/107 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2010:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/05/105 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM TOWNSEND ROAD ENDERBY LEICESTER LE19 4PG

View Document

15/03/1015 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002085,00009021

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PETERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED RAYMOND PETERS LOGGED FORM

View Document

05/11/085 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR RAYMOND PETERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

11/06/0511 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 AUDITOR'S RESIGNATION

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/11/0027 November 2000 AUDITOR'S RESIGNATION

View Document

23/11/0023 November 2000 AUDITOR'S RESIGNATION

View Document

07/08/007 August 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ALTER MEM AND ARTS 19/12/97

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: G OFFICE CHANGED 08/11/96 10 NEW STREET LEICESTER LE1 5ND

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 � IC 85078/63783 02/06/95 � SR 21295@1=21295

View Document

19/07/9519 July 1995 P.O.S 02/06/95

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/07/9319 July 1993 NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 SECRETARY RESIGNED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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