Advanced company searchLink opens in new window

PHOENIX BEARINGS LIMITED

Company number 01645543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
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
  • GBP 100
30 Jan 2014 AA Accounts for a small company made up to 30 March 2013