- Company Overview for PHOENIX BEARINGS LIMITED (01645543)
- Filing history for PHOENIX BEARINGS LIMITED (01645543)
- People for PHOENIX BEARINGS LIMITED (01645543)
- Charges for PHOENIX BEARINGS LIMITED (01645543)
- Insolvency for PHOENIX BEARINGS LIMITED (01645543)
- More for PHOENIX BEARINGS LIMITED (01645543)
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) |
---|---|---|---|
17 Feb 2021 | AC92 | Restoration by order of the court | |
11 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2019 | AD01 | Registered office address changed from C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
11 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2019 | |
26 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2018 | |
10 Aug 2017 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2017 | |
28 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2017 | LIQ MISC OC | Court order INSOLVENCY:Replacement of liquidator | |
28 Feb 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2016 | |
18 Mar 2015 | TM01 | Termination of appointment of Ian Parker as a director on 31 December 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from Newtown Industrial Estate Northway Lane Tewkesbury Gloucestershire to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 18 March 2015 | |
02 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AA | Accounts for a small company made up to 29 March 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Sylvain Giroux as a director on 1 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Thomas James Williams as a director on 1 December 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
30 Jan 2014 | AA | Accounts for a small company made up to 30 March 2013 |