- Company Overview for PHOENIX TRUCK N CAR LTD (07099056)
- Filing history for PHOENIX TRUCK N CAR LTD (07099056)
- People for PHOENIX TRUCK N CAR LTD (07099056)
- Charges for PHOENIX TRUCK N CAR LTD (07099056)
- Insolvency for PHOENIX TRUCK N CAR LTD (07099056)
- More for PHOENIX TRUCK N CAR LTD (07099056)
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 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove/replace liquidator | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2014 | |
12 Sep 2013 | AD01 | Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL England on 12 September 2013 | |
30 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | TM01 | Termination of appointment of Ronald Goode as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Christopher Goode as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Joann Goode as a director | |
01 Jun 2011 | TM02 | Termination of appointment of Magna Secretaries Ltd as a secretary | |
20 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 20 October 2010 | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2009 | NEWINC |
Incorporation
|