PHOENIX SCAFFOLDING (SW) LIMITED
Company Documents
Date | Description |
---|---|
14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
14/11/2314 November 2023 | Return of final meeting in a creditors' voluntary winding up |
15/11/2215 November 2022 | Liquidators' statement of receipts and payments to 2022-09-09 |
15/11/2115 November 2021 | Liquidators' statement of receipts and payments to 2021-09-09 |
12/11/1812 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/09/1828 September 2018 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM CREAVEN HOUSE HUXLEY CLOSE NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL7 4JN |
24/09/1824 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
24/09/1824 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/09/1824 September 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
02/02/182 February 2018 | CESSATION OF TRACY LOUISE BRAY AS A PSC |
27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR TRACY BRAY |
27/11/1727 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LOUISE BRAY / 29/09/2016 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK BRAY / 28/09/2016 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LOUISE BRAY / 28/09/2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 11552.8 |
13/04/1513 April 2015 | DIRECTOR APPOINTED MRS TRACY LOUISE BRAY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERROW |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR DENISE PERROW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | APPOINTMENT TERMINATED, SECRETARY DENISE PERROW |
07/02/147 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES PERROW / 30/10/2013 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JEANETTE PERROW / 30/10/2013 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JEANETTE PERROW / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK BRAY / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES PERROW / 11/02/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0320 June 2003 | SHARES AGREEMENT OTC |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/02/0326 February 2003 | S366A DISP HOLDING AGM 21/01/03 |
12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
12/02/0312 February 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
26/01/0326 January 2003 | SECRETARY RESIGNED |
26/01/0326 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | 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 SCAFFOLDING (SW) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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