- Company Overview for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- Filing history for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- People for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- Charges for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- Insolvency for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- More for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2016 | |
10 Jun 2015 | 4.70 | Declaration of solvency | |
10 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
11 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
11 Mar 2015 | MR04 | Satisfaction of charge 16 in full | |
30 Oct 2014 | SH20 | Statement by Directors | |
30 Oct 2014 | SH19 |
Statement of capital on 30 October 2014
|
|
30 Oct 2014 | CAP-SS | Solvency Statement dated 30/10/14 | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
22 Apr 2014 | AA | Accounts made up to 31 December 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
13 May 2013 | AA | Accounts made up to 31 December 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
02 Aug 2012 | AD02 | Register inspection address has been changed from Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom | |
02 Aug 2012 | CH01 | Director's details changed for Susan Mary Cummings on 18 July 2012 | |
31 May 2012 | AA | Accounts made up to 31 December 2011 | |
30 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Mar 2012 | AD01 | Registered office address changed from Unit 4, Armstrong Court Armstrong Way Yate Bristol South Gloucestershire BS37 5NG on 28 March 2012 |