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

Phoenix Supplies Online Limited

Documents

Total Documents49
Total Pages177

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off
7 February 2017Final Gazette dissolved via voluntary strike-off
22 November 2016First Gazette notice for voluntary strike-off
22 November 2016First Gazette notice for voluntary strike-off
14 November 2016Application to strike the company off the register
14 November 2016Application to strike the company off the register
5 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
5 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
4 March 2016Total exemption small company accounts made up to 31 May 2015
4 March 2016Total exemption small company accounts made up to 31 May 2015
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
15 April 2015Appointment of Mr Martin Haywood as a director on 6 March 2015
15 April 2015Appointment of Mr Martin Haywood as a director on 6 March 2015
15 April 2015Appointment of Mr Martin Haywood as a director on 6 March 2015
6 March 2015Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to Glenmoor House West Park Ring Road Leeds Yorkshire LS16 6QS on 6 March 2015
6 March 2015Termination of appointment of Steven Mark Jones as a director on 6 March 2015
6 March 2015Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to Glenmoor House West Park Ring Road Leeds Yorkshire LS16 6QS on 6 March 2015
6 March 2015Termination of appointment of Catherine Mary Dickenson as a director on 6 March 2015
6 March 2015Termination of appointment of Steven Mark Jones as a director on 6 March 2015
6 March 2015Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to Glenmoor House West Park Ring Road Leeds Yorkshire LS16 6QS on 6 March 2015
6 March 2015Termination of appointment of Catherine Mary Dickenson as a director on 6 March 2015
6 March 2015Termination of appointment of Steven Mark Jones as a director on 6 March 2015
6 March 2015Termination of appointment of Catherine Mary Dickenson as a director on 6 March 2015
28 September 2014Total exemption small company accounts made up to 31 May 2014
28 September 2014Total exemption small company accounts made up to 31 May 2014
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
11 February 2014Total exemption small company accounts made up to 31 May 2013
11 February 2014Total exemption small company accounts made up to 31 May 2013
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
11 October 2012Total exemption small company accounts made up to 31 May 2012
11 October 2012Total exemption small company accounts made up to 31 May 2012
1 June 2012Director's details changed for Catherine Mary Dickenson on 19 May 2012
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
1 June 2012Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom on 1 June 2012
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
1 June 2012Registered office address changed from Whitethorn Sandhurst Lane Sandhurst Gloucester GL2 9NW United Kingdom on 1 June 2012
1 June 2012Director's details changed for Catherine Mary Dickenson on 19 May 2012
1 June 2012Director's details changed for Steven Mark Jones on 19 May 2012
1 June 2012Director's details changed for Steven Mark Jones on 19 May 2012
1 June 2012Registered office address changed from Whitethorn Sandhurst Lane Sandhurst Gloucester GL2 9NW United Kingdom on 1 June 2012
1 June 2012Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom on 1 June 2012
1 June 2012Registered office address changed from Whitethorn Sandhurst Lane Sandhurst Gloucester GL2 9NW United Kingdom on 1 June 2012
1 June 2012Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom on 1 June 2012
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed