PHOENIX FINE FOODS LIMITED

03824409
UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7XJ

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 9 Buy now
18 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/22 94 Buy now
09 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/10/22 3 Buy now
09 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/10/22 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 officers Appointment of secretary (Mr David Brind) 2 Buy now
05 Jul 2022 officers Termination of appointment of secretary (Patricia Ada Rice) 1 Buy now
15 Jun 2022 accounts Annual Accounts 9 Buy now
15 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/21 87 Buy now
24 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/10/21 1 Buy now
24 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/10/21 3 Buy now
15 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
15 Dec 2021 resolution Resolution 1 Buy now
08 Nov 2021 insolvency Solvency Statement dated 22/09/21 1 Buy now
15 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 11 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2019 accounts Annual Accounts 14 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 11 Buy now
21 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 15 Buy now
17 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 accounts Annual Accounts 27 Buy now
21 Dec 2016 capital Notice of cancellation of shares 6 Buy now
07 Dec 2016 capital Return of purchase of own shares 3 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2016 officers Appointment of director (Mr Ben Maxted) 2 Buy now
12 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
12 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
12 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
19 Sep 2016 annual-return Annual Return 10 Buy now
19 Sep 2016 annual-return Annual Return 10 Buy now
08 Sep 2016 officers Appointment of director (Director David Leonard Brind) 3 Buy now
08 Sep 2016 officers Appointment of director (Mr Paul Victor Young) 3 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2016 officers Appointment of secretary (Patricia Ada Rice) 3 Buy now
08 Sep 2016 officers Termination of appointment of director (Andrew John Bebb) 2 Buy now
07 Sep 2016 officers Termination of appointment of secretary (Karen Elizabeth Bebb) 2 Buy now
01 Sep 2016 resolution Resolution 2 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2016 accounts Annual Accounts 7 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
19 Nov 2013 annual-return Annual Return 6 Buy now
27 May 2013 accounts Annual Accounts 7 Buy now
23 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
23 Jan 2013 capital Notice of cancellation of shares 6 Buy now
23 Jan 2013 capital Return of purchase of own shares 3 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
20 Sep 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Sep 2012 resolution Resolution 2 Buy now
20 Sep 2012 resolution Resolution 23 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
11 Feb 2011 accounts Annual Accounts 6 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
17 Dec 2009 accounts Annual Accounts 7 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 officers Change of particulars for director (Andrew John Bebb) 2 Buy now
24 Nov 2009 address Change Sail Address Company 1 Buy now
25 Jul 2009 capital Ad 19/06/09\gbp si 29@1=29\gbp ic 100/129\ 2 Buy now
25 Nov 2008 accounts Annual Accounts 7 Buy now
11 Nov 2008 annual-return Return made up to 11/11/08; full list of members 3 Buy now
12 Sep 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
21 Nov 2007 accounts Annual Accounts 7 Buy now
20 Aug 2007 annual-return Return made up to 12/08/07; full list of members 2 Buy now
14 Feb 2007 accounts Annual Accounts 7 Buy now
01 Sep 2006 annual-return Return made up to 12/08/06; full list of members 2 Buy now
01 Sep 2006 auditors Auditors Resignation Company 1 Buy now
29 Dec 2005 accounts Annual Accounts 7 Buy now
16 Aug 2005 annual-return Return made up to 12/08/05; full list of members 6 Buy now
25 Apr 2005 accounts Annual Accounts 7 Buy now
24 Aug 2004 annual-return Return made up to 12/08/04; full list of members 6 Buy now
24 Mar 2004 accounts Annual Accounts 7 Buy now
30 Aug 2003 annual-return Return made up to 12/08/03; full list of members 6 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 6 Buy now
15 May 2003 address Registered office changed on 15/05/03 from: haydon house, 14 haydon place, guildford, surrey GU1 4LL 1 Buy now
20 Feb 2003 accounts Annual Accounts 7 Buy now
10 Sep 2002 annual-return Return made up to 12/08/02; full list of members 6 Buy now
13 Mar 2002 accounts Annual Accounts 6 Buy now
29 Aug 2001 annual-return Return made up to 12/08/01; full list of members 6 Buy now
02 Mar 2001 accounts Annual Accounts 7 Buy now
04 Sep 2000 annual-return Return made up to 12/08/00; full list of members 6 Buy now
12 Jun 2000 accounts Accounting reference date extended from 31/08/00 to 30/09/00 1 Buy now
01 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now