- Company Overview for PHOENIX SPORTING GOODS LIMITED (09492253)
- Filing history for PHOENIX SPORTING GOODS LIMITED (09492253)
- People for PHOENIX SPORTING GOODS LIMITED (09492253)
- Insolvency for PHOENIX SPORTING GOODS LIMITED (09492253)
- More for PHOENIX SPORTING GOODS LIMITED (09492253)
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) |
---|---|---|---|
04 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
13 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
21 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
04 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from University House Oxford Square, Oxford Street Newbury RG14 1JQ United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 7 January 2020 | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | LIQ02 | Statement of affairs | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
30 Aug 2019 | PSC04 | Change of details for Mr Bob Rae as a person with significant control on 31 December 2018 | |
29 Aug 2019 | PSC07 | Cessation of Bdz Investments Limited as a person with significant control on 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
13 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
09 May 2019 | PSC01 | Notification of Bob Rae as a person with significant control on 31 December 2018 | |
07 May 2019 | AAMD | Amended audit exemption subsidiary accounts made up to 31 October 2017 | |
17 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 October 2017 | |
17 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
17 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
17 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
11 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 16/03/2017 | |
22 Mar 2018 | PSC07 | Cessation of Bdz Holdings Limited as a person with significant control on 1 November 2017 |