- Company Overview for PHOENIX PIPELINE SYSTEMS LIMITED (06324032)
- Filing history for PHOENIX PIPELINE SYSTEMS LIMITED (06324032)
- People for PHOENIX PIPELINE SYSTEMS LIMITED (06324032)
- Charges for PHOENIX PIPELINE SYSTEMS LIMITED (06324032)
- Insolvency for PHOENIX PIPELINE SYSTEMS LIMITED (06324032)
- More for PHOENIX PIPELINE SYSTEMS LIMITED (06324032)
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
|
|
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
|