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

The Phoenix Timber Group PLC

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 17, 2004)
  • shareholder details and share percentages
  • original incorporation documents
  • 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 Public Limited Company, Dissolved
Company Number 00209570
Record last updated Tuesday, December 31, 2013 5:55:39 PM UTC
Official Address C/o Deloitte Touche LLp Abbots House Abbey Street
There are 7 companies registered at this street
Postal Code RG13BD
Sector Holding Companies including Head Offices

Charts

Visits

PHOENIX TIMBER GROUP PLC(THE) (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 7, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 7, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 24, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 19, 2012 Liquidator's progress report 2095... Liquidator's progress report 2095...
Registry Jan 17, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 15, 2011 Liquidator's progress report 2095... Liquidator's progress report 2095...
Registry Feb 10, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 11, 2010 Liquidator's progress report 2095... Liquidator's progress report 2095...
Registry Feb 1, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 10, 2009 Liquidator's progress report 2095... Liquidator's progress report 2095...
Registry Jan 23, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 16, 2008 Liquidator's progress report 2095... Liquidator's progress report 2095...
Registry Jan 8, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 6, 2007 Liquidator's progress report 2095... Liquidator's progress report 2095...
Registry Feb 19, 2007 Liquidator's progress report Liquidator's progress report
Registry Aug 18, 2006 Liquidator's progress report 2095... Liquidator's progress report 2095...
Registry Feb 23, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 2, 2006 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 2, 2006 Notice of ceasing to act as voluntary liquidator 2095... Notice of ceasing to act as voluntary liquidator 2095...
Registry Jan 23, 2006 Liquidator's progress report Liquidator's progress report
Registry Jan 20, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 19, 2006 Statement of company's affairs Statement of company's affairs
Registry Jan 11, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 2005 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 6, 2005 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 2095... Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 2095...
Registry Jan 6, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 6, 2005 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 26, 2004 Resignation of a director Resignation of a director
Registry Aug 19, 2004 Annual return Annual return
Financials Aug 17, 2004 Annual accounts Annual accounts
Registry Aug 9, 2004 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 15, 2003 Miscellaneous document Miscellaneous document
Registry Aug 29, 2003 Annual return Annual return
Financials Aug 27, 2003 Annual accounts Annual accounts
Registry May 7, 2003 Resignation of a director Resignation of a director
Registry Apr 30, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 28, 2003 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 Jan 28, 2003 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 24, 2002 Reduce issued capital 09 Reduce issued capital 09
Registry Dec 24, 2002 Order of court Order of court
Registry Dec 24, 2002 Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account
Registry Dec 11, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 4, 2002 Memorandum of association Memorandum of association
Registry Aug 21, 2002 Annual return Annual return
Financials Jul 30, 2002 Annual accounts Annual accounts
Registry Apr 6, 2002 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 Apr 6, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2095... Declaration of satisfaction in full or in part of a mortgage or charge 2095...
Registry Apr 6, 2002 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 Dec 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 28, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 24, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 24, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 1, 2001 Appointment of a director Appointment of a director
Registry Sep 13, 2001 Appointment of a man as Director Appointment of a man as Director
Financials Aug 14, 2001 Annual accounts Annual accounts
Registry Aug 1, 2001 Annual return Annual return
Financials Apr 3, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Resignation of a director Resignation of a director
Registry Dec 18, 2000 Appointment of a director Appointment of a director
Registry Dec 18, 2000 Appointment of a director 2095... Appointment of a director 2095...
Registry Oct 31, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 3, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 5, 2000 Annual return Annual return
Registry Jul 6, 2000 Resignation of a secretary Resignation of a secretary
Registry Jun 28, 2000 Appointment of a secretary Appointment of a secretary
Registry Jun 12, 2000 Resignation of a secretary Resignation of a secretary
Registry Jun 8, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 8, 2000 Appointment of a secretary Appointment of a secretary
Registry Jun 7, 2000 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry May 23, 2000 Appointment of a woman Appointment of a woman
Registry May 6, 2000 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
Financials Apr 16, 2000 Annual accounts Annual accounts
Registry Mar 31, 2000 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Mar 24, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 24, 2000 Appointment of a director Appointment of a director
Registry Mar 1, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Jan 29, 2000 Resignation of a director Resignation of a director
Registry Dec 24, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 31, 1999 Annual return Annual return
Financials Feb 3, 1999 Annual accounts Annual accounts
Registry Dec 17, 1998 Resignation of a director Resignation of a director
Registry Dec 7, 1998 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Oct 29, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 7, 1998 Annual return Annual return
Registry Aug 13, 1998 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 13, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 2095... Declaration of satisfaction in full or in part of a mortgage or charge 2095...
Registry Aug 13, 1998 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 Jun 5, 1998 Appointment of a director Appointment of a director
Registry Jun 5, 1998 Resignation of a director Resignation of a director
Registry May 1, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 11, 1998 Appointment of a director Appointment of a director
Registry Mar 11, 1998 Resignation of a director Resignation of a director
Registry Jan 31, 1998 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Jan 28, 1998 Annual accounts Annual accounts
Registry Nov 2, 1997 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 2, 1997 Annual return Annual return
Registry Sep 30, 1996 Annual return 2095... Annual return 2095...
Financials Sep 24, 1996 Annual accounts Annual accounts
Registry Aug 27, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy