PHOENIX LUBRICNTS - History of Changes


DateDescription
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