PHOENIX WINDOWS (DEREHAM) LTD

Company Documents

DateDescription
02/04/252 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2024-03-19

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-03-19

View Document

08/04/228 April 2022 Liquidators' statement of receipts and payments to 2022-03-19

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 2 BRETON CLOSE DEREHAM NORFOLK NR19 1JH

View Document

28/10/1028 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009235

View Document

28/10/1028 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

08/10/038 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/033 October 2003 COMPANY NAME CHANGED PHEONIX WINDOWS LIMITED CERTIFICATE ISSUED ON 03/10/03; RESOLUTION PASSED ON 15/09/03

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

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