- Company Overview for PXS PTY LTD (06809081)
- Filing history for PXS PTY LTD (06809081)
- People for PXS PTY LTD (06809081)
- Insolvency for PXS PTY LTD (06809081)
- More for PXS PTY LTD (06809081)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2017 | |
06 Dec 2016 | AD01 | Registered office address changed from Suite 703 Lowry House 17 Marble Street Manchester M2 3AW to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 December 2016 | |
02 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Mar 2016 | TM01 | Termination of appointment of Robert John Hall as a director on 29 February 2016 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 May 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 May 2014 | CH04 | Secretary's details changed for Phoenix Distribution (Pty) Ltd. on 1 January 2014 | |
12 May 2014 | AD01 | Registered office address changed from 4Th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG England on 12 May 2014 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2013 | AD01 | Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom on 13 November 2013 | |
20 Feb 2013 | AD01 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 20 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
15 Feb 2013 | CH04 | Secretary's details changed for Get Human Resources (Pty) Ltd on 1 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |