PHOENIX LEASEHOLD & BLOCK MANAGEMENT LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/09/1825 September 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
02/08/182 August 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
10/07/1810 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/07/182 July 2018 | APPLICATION FOR STRIKING-OFF |
14/04/1814 April 2018 | REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 2 TUNBRIDGE CLOSE WISTASTON CHESHIRE CW2 6SH |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HARTLEY |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/161 July 2016 | DISS40 (DISS40(SOAD)) |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
07/06/167 June 2016 | FIRST GAZETTE |
20/07/1520 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM SUITE 10. LINDUM HOUSE 44 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7BX ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CREWE |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/03/1426 March 2014 | DIRECTOR APPOINTED MISS MARGARET HARTLEY |
23/07/1323 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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