PHOENIX HOLDINGS (CARLISLE) LTD
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Final Gazette dissolved following liquidation |
20/11/2420 November 2024 | Final Gazette dissolved following liquidation |
20/08/2420 August 2024 | Return of final meeting in a creditors' voluntary winding up |
02/03/242 March 2024 | Registered office address changed from Phoenix Holdings (Carlisle) Limited Former Mgm Motors Morton Street Carlisle CA2 5UU United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2024-03-02 |
29/02/2429 February 2024 | Appointment of a voluntary liquidator |
29/02/2429 February 2024 | Statement of affairs |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Resolutions |
04/09/234 September 2023 | Registered office address changed from 77 English Street Carlisle CA3 8LU United Kingdom to Phoenix Holdings (Carlisle) Limited Former Mgm Motors Morton Street Carlisle CA2 5UU on 2023-09-04 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
03/08/233 August 2023 | Change of details for Mr Matthew Dempster Boak as a person with significant control on 2023-06-30 |
03/08/233 August 2023 | Cessation of Giles Peter Vasey as a person with significant control on 2023-06-30 |
03/08/233 August 2023 | Termination of appointment of Giles Peter Vasey as a director on 2023-06-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-20 with updates |
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