PHOENIX SPECIALIST CLEANING SERVICES LIMITED

05649694
37 ST MARGARETS ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6EH

Documents

Documents
Date Category Description Pages
24 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2019 accounts Annual Accounts 7 Buy now
29 Dec 2018 accounts Annual Accounts 7 Buy now
29 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2017 accounts Annual Accounts 7 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2016 officers Change of particulars for director (Anthony Corby) 3 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2015 accounts Annual Accounts 4 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 officers Change of particulars for director (Anthony Corby) 2 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
12 Sep 2011 resolution Resolution 27 Buy now
06 Sep 2011 officers Change of particulars for director (Anthony Corby) 2 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 capital Return of Allotment of shares 3 Buy now
07 Dec 2010 resolution Resolution 27 Buy now
16 Nov 2010 accounts Annual Accounts 6 Buy now
25 Aug 2010 officers Termination of appointment of secretary (Dawn Corby) 1 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
24 Dec 2009 annual-return Annual Return 4 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 annual-return Return made up to 09/12/08; full list of members 5 Buy now
20 Mar 2008 accounts Annual Accounts 5 Buy now
01 Feb 2008 annual-return Return made up to 09/12/07; full list of members 5 Buy now
05 Dec 2007 officers Director's particulars changed 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: craythorne house, burnside mews london road bexhill-on-sea east sussex TN39 3LE 1 Buy now
05 Dec 2007 officers Secretary's particulars changed 1 Buy now
12 Jan 2007 annual-return Return made up to 09/12/06; full list of members 2 Buy now
12 Jan 2007 address Location of register of members 1 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: 86 edgehill road chislehurst kent BR7 6LB 1 Buy now
12 Jan 2007 address Location of debenture register 1 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
11 Jan 2007 officers Secretary's particulars changed 1 Buy now
10 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
02 Jun 2006 officers New secretary appointed 1 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
02 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2005 incorporation Incorporation Company 13 Buy now