Advanced company searchLink opens in new window

PHOENIX BODYCENTRE LIMITED

Company number SC172135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 AM23(Scot) Move from Administration to Dissolution
23 Jan 2020 AM10(Scot) Administrator's progress report
19 Sep 2019 TM01 Termination of appointment of Colin Matthew Johnston as a director on 31 July 2019
17 Sep 2019 AM10(Scot) Administrator's progress report
26 Apr 2019 2.16BZ(Scot) Statement of administrator's deemed proposal
03 Apr 2019 AD01 Registered office address changed from Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 3 April 2019
03 Apr 2019 2.16B(Scot) Statement of administrator's proposal
01 Apr 2019 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
19 Feb 2019 AD01 Registered office address changed from Phoenix Retail Park, Linwood Road Paisley Renfrewshire PA1 2BH to Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH on 19 February 2019
13 Feb 2019 2.11B(Scot) Appointment of an administrator
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
10 Nov 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
19 Apr 2017 MR04 Satisfaction of charge 1 in full
13 Mar 2017 MR01 Registration of charge SC1721350002, created on 7 March 2017
27 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 TM01 Termination of appointment of Thomas Munro as a director on 31 January 2015
09 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
31 Oct 2014 AA Accounts for a small company made up to 31 January 2014
06 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100