Date | Description |
2022-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-02-01 |
update statutory_documents FIRST GAZETTE |
2021-09-07 |
update company_status Active - Proposal to Strike off => Active |
2021-08-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-02-10 |
update website_status InternalLimits => OK |
2021-02-10 |
delete source_ip 94.136.40.196 |
2021-02-10 |
insert source_ip 92.204.218.60 |
2020-08-09 |
update company_status Active - Proposal to Strike off => Active |
2020-07-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2020-05-14 |
update website_status OK => InternalLimits |
2019-10-07 |
update company_status Active => Active - Proposal to Strike off |
2019-09-20 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-09-17 |
update statutory_documents FIRST GAZETTE |
2019-04-04 |
delete address Beechwood House
Coventry
West Midlands
CV8 3BN |
2019-04-04 |
insert address Home Farm Barn
Diddlebury
Craven Arms
SY7 9DH |
2019-04-04 |
update primary_contact Beechwood House
Coventry
West Midlands
CV8 3BN => Home Farm Barn
Diddlebury
Craven Arms
SY7 9DH |
2018-12-07 |
delete address HOME FARM BARN DIDDLEBURY CRAVEN ARMS SHROPSHIRE ENGLAND SY7 9DH |
2018-12-07 |
insert address FRANK'S COTTAGE CORELEY LUDLOW ENGLAND SY8 3QN |
2018-12-07 |
update registered_address |
2018-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM
HOME FARM BARN DIDDLEBURY
CRAVEN ARMS
SHROPSHIRE
SY7 9DH
ENGLAND |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2018-07-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2018-07-08 |
update num_mort_outstanding 3 => 2 |
2018-07-08 |
update num_mort_satisfied 0 => 1 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-06-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2018-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078279480002 |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARKIN / 01/05/2018 |
2017-12-09 |
update num_mort_charges 2 => 3 |
2017-12-09 |
update num_mort_outstanding 2 => 3 |
2017-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078279480003 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-05-04 |
delete phone +44 (0) 2476 303 991 |
2017-05-04 |
insert phone +44 (0)1584 841 804 |
2017-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2017-01-08 |
delete address BEECHWOOD WESTON LANE BUBBENHALL COVENTRY WEST MIDLANDS CV8 3BN |
2017-01-08 |
insert address HOME FARM BARN DIDDLEBURY CRAVEN ARMS SHROPSHIRE ENGLAND SY7 9DH |
2017-01-08 |
update registered_address |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
BEECHWOOD WESTON LANE
BUBBENHALL
COVENTRY
WEST MIDLANDS
CV8 3BN |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2016-05-13 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-04-14 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2016-02-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078279480002 |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN HARKIN |
2015-12-08 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2015-12-08 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-11-15 |
update statutory_documents 28/10/15 FULL LIST |
2015-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANNE MAHOOD |
2015-08-20 |
delete alias Phoenix Lubricants Limited |
2015-08-20 |
delete fax +44 (0)2476 511788 |
2015-08-20 |
delete phone +44 (0)2476 511788 |
2015-08-20 |
delete phone 02476 303 991 |
2015-08-20 |
insert alias Phoenix Lubricants Ltd. |
2015-08-20 |
update robots_txt_status www.phoenixlubricants.co.uk: 200 => 404 |
2015-08-11 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078279480001 |
2014-12-07 |
update returns_last_madeup_date 2013-10-28 => 2014-10-28 |
2014-12-07 |
update returns_next_due_date 2014-11-25 => 2015-11-25 |
2014-11-29 |
update statutory_documents 28/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-10-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-09-18 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-28 => 2013-10-28 |
2013-12-07 |
update returns_next_due_date 2013-11-25 => 2014-11-25 |
2013-11-26 |
insert vat 123 9199 05 |
2013-11-21 |
update statutory_documents 28/10/13 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-28 => 2014-07-31 |
2013-08-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 46711 - Wholesale of petroleum and petroleum products |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-28 |
2013-06-23 |
update returns_next_due_date 2012-11-25 => 2013-11-25 |
2012-11-21 |
update statutory_documents 28/10/12 FULL LIST |
2012-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HARKIN / 20/08/2012 |
2012-06-12 |
update statutory_documents ADOPT ARTICLES 29/05/2012 |
2012-06-12 |
update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 3 |
2011-10-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |