PHOENIX INTERIM MANAGERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Return of final meeting in a members' voluntary winding up |
04/10/244 October 2024 | Declaration of solvency |
02/09/242 September 2024 | Registered office address changed from Rookery Barn Alkincoats Off Red Lane Colne Lancashire BB8 7JW United Kingdom to 1st Floor, the Portal Bridgewater Close, Network 65 Burnley BB11 5TT on 2024-09-02 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-24 with updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS THOMAS TAYLOR / 05/12/2018 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM ROOKERY BARN ALKINCOATES OFF RED LANE COLNE LANCASHIRE BB8 7JW |
05/12/185 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANKE TAYLOR / 05/12/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANKE TAYLOR / 05/12/2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKE TAYLOR |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS THOMAS TAYLOR |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANKE PUSCHER / 15/08/2017 |
15/08/1715 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANKE PUSCHER / 15/08/2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/08/115 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
08/07/108 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
07/07/107 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANKE PUSCHER / 01/10/2009 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANKE PUSCHER / 01/10/2009 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | VARYING SHARE RIGHTS AND NAMES |
09/12/099 December 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
24/06/0924 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENIX INTERIM MANAGERS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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