- Company Overview for PHOENIX VEHICLE HIRE LTD (07185531)
- Filing history for PHOENIX VEHICLE HIRE LTD (07185531)
- People for PHOENIX VEHICLE HIRE LTD (07185531)
- Charges for PHOENIX VEHICLE HIRE LTD (07185531)
- Insolvency for PHOENIX VEHICLE HIRE LTD (07185531)
- More for PHOENIX VEHICLE HIRE LTD (07185531)
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) |
---|---|---|---|
19 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2015 | |
20 Nov 2014 | 2.24B | Administrator's progress report to 27 October 2014 | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jul 2014 | 2.17B | Statement of administrator's proposal | |
18 Jul 2014 | 2.23B | Result of meeting of creditors | |
09 Jul 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
01 Jul 2014 | 2.17B | Statement of administrator's proposal | |
14 May 2014 | AD01 | Registered office address changed from Unit 5 Groveland Road Tipton West Midlands DY4 7UD on 14 May 2014 | |
13 May 2014 | 2.12B | Appointment of an administrator | |
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for Mr Gary Richard Wiley on 1 August 2012 | |
05 Apr 2013 | CH01 | Director's details changed for Mr Patrick James Tierney on 1 August 2012 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Mr Gary Richard Wiley on 23 July 2011 | |
18 Apr 2012 | CH01 | Director's details changed for Mr David John Coghlan on 23 July 2011 | |
18 Apr 2012 | CH01 | Director's details changed for David Michael Tallboys on 23 July 2011 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Robert Lindemann on 23 July 2011 | |
03 Aug 2011 | AP01 | Appointment of Mr Stephen Hurd as a director |