Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Phoenix Roofing & Flooring Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01728305
Record last updated Tuesday, November 14, 2017 10:37:37 AM UTC
Official Address Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire De742sa
There are 22 companies registered at this street
Locality Castle Donington
Region Leicestershire, England
Postal Code DE742SA
Sector construction, contractor, floor, limit, phoenix

Charts

Visits

PHOENIX ROOFING & FLOORING CONTRACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112022-102024-72025-22025-3012
Document Type Publication date Download link
Registry Nov 22, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 22, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 17, 2014 Change of registered office address Change of registered office address
Notices Jun 13, 2014 Final meetings Final meetings
Registry Aug 21, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 21, 2012 Liquidator's progress report 7867557... Liquidator's progress report 7867557...
Registry Jul 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 7865661... Statement of satisfaction in full or in part of mortgage or charge 7865661...
Registry Jul 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2011 Change of registered office address Change of registered office address
Registry Jul 4, 2011 Statement of company's affairs Statement of company's affairs
Registry Jul 4, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 4, 2011 Resolution Resolution
Financials Jun 6, 2011 Annual accounts Annual accounts
Registry Feb 2, 2011 Annual return Annual return
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Financials Apr 8, 2009 Annual accounts Annual accounts
Registry Jan 28, 2009 Annual return Annual return
Registry Nov 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2008 Particulars of a mortgage or charge 8192299... Particulars of a mortgage or charge 8192299...
Financials May 2, 2008 Annual accounts Annual accounts
Registry Jan 24, 2008 Annual return Annual return
Financials Jun 16, 2007 Annual accounts Annual accounts
Registry Mar 5, 2007 Annual return Annual return
Financials Jul 4, 2006 Annual accounts Annual accounts
Registry Feb 7, 2006 Annual return Annual return
Registry Nov 22, 2005 Resignation of a person Resignation of a person
Registry Nov 22, 2005 Appointment of a person Appointment of a person
Registry Sep 9, 2005 Resignation of a person Resignation of a person
Registry Aug 1, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 31, 2005 Resignation of 2 people: one Roofing Director, one Director (a man) and one Secretary (a man) Resignation of 2 people: one Roofing Director, one Director (a man) and one Secretary (a man)
Financials May 13, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Mar 26, 2004 Resignation of a person Resignation of a person
Registry Mar 19, 2004 Resignation of a person 1753579... Resignation of a person 1753579...
Registry Mar 13, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 13, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 13, 2004 Resolution Resolution
Registry Mar 13, 2004 Resolution 1766517... Resolution 1766517...
Registry Mar 13, 2004 Resolution Resolution
Registry Mar 9, 2004 Resignation of 2 people: one Flooring Manager, one Roofing Contractor and one Director (a man) Resignation of 2 people: one Flooring Manager, one Roofing Contractor and one Director (a man)
Financials Mar 3, 2004 Annual accounts Annual accounts
Registry Dec 30, 2003 Annual return Annual return
Registry Sep 16, 2003 Appointment of a person Appointment of a person
Registry Sep 16, 2003 Resignation of a person Resignation of a person
Registry Sep 1, 2003 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Aug 30, 2003 Resignation of a woman Resignation of a woman
Financials Jun 5, 2003 Annual accounts Annual accounts
Registry Feb 17, 2003 Annual return Annual return
Registry May 14, 2002 Resignation of a person Resignation of a person
Registry May 14, 2002 Resignation of a person 1910668... Resignation of a person 1910668...
Registry May 3, 2002 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Registry Mar 31, 2002 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Financials Mar 25, 2002 Annual accounts Annual accounts
Registry Feb 26, 2002 Annual return Annual return
Financials Feb 14, 2001 Annual accounts Annual accounts
Registry Jan 16, 2001 Annual return Annual return
Financials Apr 22, 2000 Annual accounts Annual accounts
Registry Jan 14, 2000 Appointment of a person Appointment of a person
Registry Jan 14, 2000 Appointment of a person 1753164... Appointment of a person 1753164...
Registry Jan 14, 2000 Appointment of a person Appointment of a person
Registry Jan 14, 2000 Annual return Annual return
Registry Jan 1, 2000 Three appointments: 3 men Three appointments: 3 men
Financials Apr 21, 1999 Annual accounts Annual accounts
Registry Feb 9, 1999 Annual return Annual return
Financials Apr 29, 1998 Annual accounts Annual accounts
Registry Jan 21, 1998 Annual return Annual return
Financials Feb 6, 1997 Annual accounts Annual accounts
Registry Feb 5, 1997 Annual return Annual return
Registry Feb 18, 1996 Annual return 1945132... Annual return 1945132...
Financials Feb 12, 1996 Annual accounts Annual accounts
Registry May 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1995 Appointment of a woman Appointment of a woman
Financials Apr 23, 1995 Annual accounts Annual accounts
Registry Jan 13, 1995 Annual return Annual return
Financials Jan 27, 1994 Annual accounts Annual accounts
Registry Jan 11, 1994 Annual return Annual return
Financials Mar 24, 1993 Annual accounts Annual accounts
Registry Jan 22, 1993 Annual return Annual return
Financials Jun 9, 1992 Annual accounts Annual accounts
Registry Jan 2, 1992 Memorandum of association Memorandum of association
Registry Jan 2, 1992 Resolution Resolution
Registry Dec 31, 1991 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Dec 18, 1991 Annual return Annual return
Financials Jan 8, 1991 Annual accounts Annual accounts
Registry Jan 8, 1991 Annual return Annual return
Financials Mar 9, 1990 Annual accounts Annual accounts
Registry Jan 25, 1990 Annual return Annual return
Financials Sep 22, 1989 Annual accounts Annual accounts
Registry Feb 20, 1989 Annual return Annual return
Financials Jul 4, 1988 Annual accounts Annual accounts
Registry May 16, 1988 Annual return Annual return
Registry Aug 5, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 5, 1987 Declaration of satisfaction in full or in part of a mortgage or charge 1910374... Declaration of satisfaction in full or in part of a mortgage or charge 1910374...
Registry Jun 16, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1987 Particulars of a mortgage or charge 1844829... Particulars of a mortgage or charge 1844829...
Financials Jan 20, 1987 Annual accounts Annual accounts
Registry Jan 20, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)