PX MANAGEMENT LIMITED

Px House Px House, Stockton On Tees, TS17 6BF
StatusDISSOLVED
Company No.05807951
CategoryPrivate Limited Company
Incorporated05 May 2006
Age18 years, 25 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 16 days

SUMMARY

PX MANAGEMENT LIMITED is an dissolved private limited company with number 05807951. It was incorporated 18 years, 25 days ago, on 05 May 2006 and it was dissolved 1 year, 11 months, 16 days ago, on 14 June 2022. The company address is Px House Px House, Stockton On Tees, TS17 6BF.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Sarah Mclean Hale

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Lee Nadine Smail

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Robert Holmes

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Kenrick

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058079510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058079510001

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058079510002

Charge creation date: 2018-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058079510001

Charge creation date: 2018-03-14

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Mark William Kenrick

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Ian Clifford

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Ms Lee Nadine Smail

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Philip David Weatherill

Appointment date: 2016-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Px Appointments Limited

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Underdown

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Martin Richard Green

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Underdown

Change date: 2011-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jul 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-05

Officer name: Px Appointments Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anthony Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Underdown

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Martin Richard Green

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Clifford

Change date: 2009-12-08

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hutchinson

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ian clifford

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 05 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPOZ LIMITED

183 CHURCH ROAD,READING,RG6 1HN

Number:04917989
Status:ACTIVE
Category:Private Limited Company

DIZZY HEIGHTS (GOLF) LIMITED

70 ATBARA ROAD,MIDDLESEX,TW11 9PD

Number:05758889
Status:ACTIVE
Category:Private Limited Company

HAMI LTD

363 -365 COVENTRY ROAD,BIRMINGHAM,B10 0SW

Number:10816199
Status:ACTIVE
Category:Private Limited Company

HEARWEGO AUDIOLOGY LIMITED

30 MOUNT CLOSE,HIGH WYCOMBE,HP12 3PE

Number:11503389
Status:ACTIVE
Category:Private Limited Company

KOOKIE OF LONDON LIMITED

24 UPPER TACHBROOK STREET,LONDON,SW1V 1SW

Number:08103873
Status:ACTIVE
Category:Private Limited Company

STEELE-GREY ENTERPRISES LTD

CHENIES OKEWOOD HILL,DORKING,RH5 5NB

Number:06474932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source