- Company Overview for PHOENIX BODYCENTRE LIMITED (SC172135)
- Filing history for PHOENIX BODYCENTRE LIMITED (SC172135)
- People for PHOENIX BODYCENTRE LIMITED (SC172135)
- Charges for PHOENIX BODYCENTRE LIMITED (SC172135)
- Insolvency for PHOENIX BODYCENTRE LIMITED (SC172135)
- More for PHOENIX BODYCENTRE LIMITED (SC172135)
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
|
|
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
|
|
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
|