PHOENIX STRAPPING SYSTEMS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/08/248 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

02/02/232 February 2023 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Appointment of a voluntary liquidator

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Statement of affairs

View Document

13/10/2213 October 2022 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ashfield House Illingworth Street Ossett WF5 8AL on 2022-10-13

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

06/07/216 July 2021 Registration of charge 111569730003, created on 2021-07-05

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111569730002

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111569730001

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 5 LOWDALE DEWSBURY WF12 7NT UNITED KINGDOM

View Document

07/08/197 August 2019 Registered office address changed from , 5 Lowdale, Dewsbury, WF12 7NT, United Kingdom to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 2019-08-07

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company