PHOENIX SCAFFOLDING (SW) LIMITED
Status | DISSOLVED |
Company No. | 04643402 |
Category | Private Limited Company |
Incorporated | 21 Jan 2003 |
Age | 21 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2024 |
Years | 3 months, 7 days |
SUMMARY
PHOENIX SCAFFOLDING (SW) LIMITED is an dissolved private limited company with number 04643402. It was incorporated 21 years, 4 months ago, on 21 January 2003 and it was dissolved 3 months, 7 days ago, on 14 February 2024. The company address is Lameys Envoy House First Floor Lameys Envoy House First Floor, Plymouth, PL6 8LU, Devon.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2022
Action Date: 09 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-09
Documents
Liquidation disclaimer notice
Date: 07 Sep 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2021
Action Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2020
Action Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2019
Action Date: 09 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-09
Documents
Liquidation voluntary resignation liquidator
Date: 06 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Mortgage satisfy charge full
Date: 12 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation disclaimer notice
Date: 28 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: Creaven House Huxley Close Newnham Industrial Estate Plympton Plymouth Devon PL7 4JN
Change date: 2018-09-26
New address: Lameys Envoy House First Floor Longbridge Road Plymouth Devon PL6 8LU
Documents
Liquidation voluntary statement of affairs
Date: 24 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracy Louise Bray
Cessation date: 2017-07-20
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Louise Bray
Termination date: 2017-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Change person director company with change date
Date: 10 Feb 2017
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-29
Officer name: Mrs Tracy Louise Bray
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Louise Bray
Change date: 2016-09-28
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-28
Officer name: Paul Mark Bray
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-01
Capital : 11,552.8 GBP
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Tracy Louise Bray
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Perrow
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Perrow
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Termination secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Perrow
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-30
Officer name: Denise Jeanette Perrow
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Charles Perrow
Change date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Denise Jeanette Perrow
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Mark Bray
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Charles Perrow
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 13 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/04/03--------- £ si [email protected]
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 26 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 12 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 12/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AT SURVEYORS & BUILDERS LIMITED
56 MOSTYN ROAD,BIRMINGHAM,B21 9DZ
Number: | 10101440 |
Status: | ACTIVE |
Category: | Private Limited Company |
KONSULTECH SURVEYING SERVICES LTD
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09722416 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MIAN STREET,RUGBY,CV23 0PE
Number: | 11366001 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ETON AVENUE,WEMBLEY,HA0 3AU
Number: | 11825387 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD BUSINESS CENTRE UNIT 5A ( S A G ) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG
Number: | 04374275 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 ARCHWAY ROAD,LONDON,N6 5AX
Number: | 08163636 |
Status: | ACTIVE |
Category: | Private Limited Company |