- Company Overview for THE PHOENIX CAR COMPANY LIMITED (SC173815)
- Filing history for THE PHOENIX CAR COMPANY LIMITED (SC173815)
- People for THE PHOENIX CAR COMPANY LIMITED (SC173815)
- Charges for THE PHOENIX CAR COMPANY LIMITED (SC173815)
- Insolvency for THE PHOENIX CAR COMPANY LIMITED (SC173815)
- More for THE PHOENIX CAR COMPANY LIMITED (SC173815)
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) |
---|---|---|---|
22 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
07 Feb 2022 | AD01 | Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 7 February 2022 | |
21 Jan 2021 | AM22(Scot) | Move from Administration case to Creditor's Voluntary Liquidation | |
17 Sep 2020 | AM10(Scot) | Administrator's progress report | |
18 Mar 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 | |
11 Sep 2019 | AM19(Scot) | Notice of extension of period of Administration | |
26 Apr 2019 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
24 Apr 2019 | 2.18B(Scot) | Notice of result of meeting creditors | |
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 | |
01 Apr 2019 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
01 Apr 2019 | 2.16B(Scot) | Statement of administrator's proposal | |
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 | |
03 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
02 Mar 2018 | TM01 | Termination of appointment of Russell Craig Smith as a director on 28 February 2018 | |
10 Nov 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
02 Nov 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
19 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2017 | 466(Scot) | Alterations to floating charge SC1738150016 | |
13 Apr 2017 | 466(Scot) | Alterations to floating charge SC1738150017 | |
12 Apr 2017 | 466(Scot) | Alterations to floating charge SC1738150018 |