- Company Overview for PHOENIX PRINTER SOLUTIONS LTD (06823526)
- Filing history for PHOENIX PRINTER SOLUTIONS LTD (06823526)
- People for PHOENIX PRINTER SOLUTIONS LTD (06823526)
- Charges for PHOENIX PRINTER SOLUTIONS LTD (06823526)
- Insolvency for PHOENIX PRINTER SOLUTIONS LTD (06823526)
- More for PHOENIX PRINTER SOLUTIONS LTD (06823526)
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) |
---|---|---|---|
16 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2018 | |
29 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2017 | |
30 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2016 | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2015 | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2014 | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2013 | |
13 Dec 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2012 | AD01 | Registered office address changed from Suite 3 Progress House 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ United Kingdom on 8 November 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | TM02 | Termination of appointment of Audrey Jones as a secretary | |
24 Mar 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-03-24
|
|
23 Mar 2012 | CH01 | Director's details changed for Mr Anthony Stephen Keeble on 1 January 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2011 | AD01 | Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN on 14 December 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
16 Mar 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
06 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association |