PHOENIX STRAPPING SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Final Gazette dissolved following liquidation |
08/08/248 August 2024 | Return of final meeting in a creditors' voluntary winding up |
12/12/2312 December 2023 | Liquidators' statement of receipts and payments to 2023-09-28 |
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 |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Appointment of a voluntary liquidator |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Statement of affairs |
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 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
06/07/216 July 2021 | Registration of charge 111569730003, created on 2021-07-05 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/03/209 March 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111569730002 |
14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111569730001 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 5 LOWDALE DEWSBURY WF12 7NT UNITED KINGDOM |
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 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1818 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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