Advanced company searchLink opens in new window

PHOENIX PIPELINE SYSTEMS LIMITED

Company number 06324032

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)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
07 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 September 2019
05 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018
24 Sep 2018 AD01 Registered office address changed from Drury Lane Chadderton Oldham OL9 8EU to Kendal House 41 Scotland Street Sheffield S3 7BS on 24 September 2018
20 Sep 2018 600 Appointment of a voluntary liquidator
20 Sep 2018 LIQ02 Statement of affairs
20 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-03
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Oct 2017 PSC04 Change of details for Mr Mark Harrison as a person with significant control on 4 September 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
02 Aug 2017 PSC04 Change of details for Mr Mark Harrison as a person with significant control on 10 November 2016
02 Aug 2017 PSC07 Cessation of Niall Mcelhone as a person with significant control on 10 November 2016
27 Jun 2017 CH01 Director's details changed for Mr Mark Harrison on 22 June 2017
22 Jun 2017 AP01 Appointment of Mrs. Claire Louise Harrison as a director on 22 June 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Paul George Mcelhone as a director on 10 November 2016
12 Dec 2016 TM01 Termination of appointment of Martin Joseph Keane as a director on 10 November 2016
12 Dec 2016 TM02 Termination of appointment of Martin Joseph Keane as a secretary on 10 November 2016
03 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300