PHOENIX HEALTHCARE (MERSEYSIDE) LIMITED

04120441
6 LANARK GARDENS WIDNES CHESHIRE WA8 9DT

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 3 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
21 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (James Edward Jenkins) 2 Buy now
02 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
23 Mar 2009 annual-return Return made up to 06/12/08; full list of members 3 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from reynolds smullen LTD nmbc woodward road knowsley industrial park merseyside L337UY 1 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
19 Dec 2007 annual-return Return made up to 06/12/07; no change of members 6 Buy now
10 Aug 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 annual-return Return made up to 06/12/06; full list of members 6 Buy now
21 Nov 2006 accounts Annual Accounts 5 Buy now
29 Dec 2005 annual-return Return made up to 06/12/05; full list of members 6 Buy now
08 Nov 2005 accounts Annual Accounts 10 Buy now
16 Dec 2004 annual-return Return made up to 06/12/04; full list of members 6 Buy now
27 Jul 2004 accounts Annual Accounts 10 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: nmbc woodward road knowsley industrial park merseyside L33 7UY 1 Buy now
16 Dec 2003 annual-return Return made up to 06/12/03; full list of members 6 Buy now
10 Oct 2003 accounts Annual Accounts 9 Buy now
10 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2002 address Registered office changed on 12/12/02 from: 99A holt road liverpool merseyside L7 2PN 1 Buy now
08 Dec 2002 annual-return Return made up to 06/12/02; full list of members 6 Buy now
21 Jun 2002 accounts Annual Accounts 9 Buy now
03 Jan 2002 annual-return Return made up to 06/12/01; full list of members 6 Buy now
22 Dec 2000 officers Director resigned 1 Buy now
22 Dec 2000 officers Secretary resigned 1 Buy now
22 Dec 2000 officers New director appointed 2 Buy now
22 Dec 2000 officers New secretary appointed 2 Buy now
06 Dec 2000 incorporation Incorporation Company 17 Buy now