Download leads from Nexok and grow your business. Find out more

Phoenix Automotive Limited

Documents

Total Documents74
Total Pages308

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off
4 January 2019Confirmation statement made on 22 December 2018 with no updates
27 November 2018First Gazette notice for voluntary strike-off
14 November 2018Application to strike the company off the register
11 October 2018Total exemption full accounts made up to 31 March 2018
30 December 2017Confirmation statement made on 22 December 2017 with no updates
30 December 2017Confirmation statement made on 22 December 2017 with no updates
24 August 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017
24 August 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017
24 August 2017Total exemption full accounts made up to 31 March 2017
24 August 2017Total exemption full accounts made up to 31 March 2017
9 July 2017Total exemption full accounts made up to 31 December 2016
9 July 2017Total exemption full accounts made up to 31 December 2016
4 January 2017Confirmation statement made on 22 December 2016 with updates
4 January 2017Confirmation statement made on 22 December 2016 with updates
4 August 2016Total exemption small company accounts made up to 31 December 2015
4 August 2016Total exemption small company accounts made up to 31 December 2015
24 February 2016Registered office address changed from Appt 1 11 Masons Close Solihull West Midlands B92 7JN to 30 Austin Edwards Drive Warwick CV34 5GW on 24 February 2016
24 February 2016Director's details changed for Mr Cliff Coelho on 24 February 2016
24 February 2016Registered office address changed from Appt 1 11 Masons Close Solihull West Midlands B92 7JN to 30 Austin Edwards Drive Warwick CV34 5GW on 24 February 2016
24 February 2016Director's details changed for Mr Cliff Coelho on 24 February 2016
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101
23 March 2015Total exemption small company accounts made up to 31 December 2014
23 March 2015Total exemption small company accounts made up to 31 December 2014
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 101
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 101
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
7 January 2014Registered office address changed from Appt 1 11 Masons Way Solihull West Midlands B92 7JE England on 7 January 2014
7 January 2014Registered office address changed from Appt 1 11 Masons Way Solihull West Midlands B92 7JE England on 7 January 2014
7 January 2014Registered office address changed from Appt 1 11 Masons Way Solihull West Midlands B92 7JE England on 7 January 2014
30 December 2013Director's details changed for Mr Cliff Coelho on 2 December 2013
30 December 2013Director's details changed for Mr Cliff Coelho on 2 December 2013
30 December 2013Director's details changed for Mr Cliff Coelho on 2 December 2013
30 December 2013Registered office address changed from 9 Harridge Close Leigh on Sea Essex SS9 4HD on 30 December 2013
30 December 2013Registered office address changed from 9 Harridge Close Leigh on Sea Essex SS9 4HD on 30 December 2013
16 July 2013Total exemption small company accounts made up to 31 December 2012
16 July 2013Total exemption small company accounts made up to 31 December 2012
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
9 January 2013Director's details changed for Mr Cliff Coelho on 9 January 2013
9 January 2013Director's details changed for Mr Cliff Coelho on 9 January 2013
9 January 2013Director's details changed for Mr Cliff Coelho on 9 January 2013
4 January 2013Registered office address changed from 205 Elmsleigh Drive Leigh-on-Sea Essex SS9 4JH United Kingdom on 4 January 2013
4 January 2013Registered office address changed from 205 Elmsleigh Drive Leigh-on-Sea Essex SS9 4JH United Kingdom on 4 January 2013
4 January 2013Registered office address changed from 205 Elmsleigh Drive Leigh-on-Sea Essex SS9 4JH United Kingdom on 4 January 2013
10 July 2012Total exemption small company accounts made up to 31 December 2011
10 July 2012Total exemption small company accounts made up to 31 December 2011
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
2 February 2012Director's details changed for Mr Cliff Coelho on 20 December 2011
2 February 2012Director's details changed for Mr Cliff Coelho on 20 December 2011
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders
19 April 2011Total exemption small company accounts made up to 31 December 2010
19 April 2011Total exemption small company accounts made up to 31 December 2010
21 February 2011Company name changed phoenics LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
21 February 2011Company name changed phoenics LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
13 January 2011Registered office address changed from 116 Westborough Road Westcliff on Sea Southend Essex SS0 9JG on 13 January 2011
13 January 2011Registered office address changed from 116 Westborough Road Westcliff on Sea Southend Essex SS0 9JG on 13 January 2011
11 May 2010Director's details changed for Mr Cliff Coelho on 11 May 2010
11 May 2010Director's details changed for Mr Cliff Coelho on 11 May 2010
19 March 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 19 March 2010
19 March 2010Director's details changed for Mr Cliff Coelho on 19 March 2010
19 March 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 19 March 2010
19 March 2010Director's details changed for Mr Cliff Coelho on 19 March 2010
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing