PHOENIX RISING LIMITED

10 St. Helens Road, Swansea, SA1 4AW
StatusDISSOLVED
Company No.08021333
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 20 days

SUMMARY

PHOENIX RISING LIMITED is an dissolved private limited company with number 08021333. It was incorporated 12 years, 2 months, 8 days ago, on 05 April 2012 and it was dissolved 2 years, 20 days ago, on 24 May 2022. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2021

Action Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Mar 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

New address: 10 st. Helens Road Swansea SA1 4AW

Old address: 15-17 Marsh Green Road North Marsh Barton Trading Estate - Ups: Yard Exeter EX2 8NY England

Change date: 2020-04-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080213330001

Charge creation date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: Unit 46 Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN England

New address: 15-17 Marsh Green Road North Marsh Barton Trading Estate - Ups: Yard Exeter EX2 8NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: Unit 46 Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN

Change date: 2015-09-28

Old address: 123 Fishponds Road Eastville Bristol BS5 6PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr David Marks

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Marks

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marks

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AID CONSULTING LTD

110A KING GEORGE STREET,GREENWICH,SE10 8PX

Number:10859353
Status:ACTIVE
Category:Private Limited Company

BRUMMELLS LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:05576628
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE POOL HIRE LIMITED

64 NORTH ROAD,GREAT YARMOUTH,NR29 3LE

Number:11802917
Status:ACTIVE
Category:Private Limited Company

RIDGWAY MANAGEMENT CO. LIMITED

7 RIDGWAY,RICHMOND,TW10 6PR

Number:01608602
Status:ACTIVE
Category:Private Limited Company

SEALIT LTD

ABC ACCOUNT CENTRE,BIRMINGHAM,B1 1BD

Number:11757616
Status:ACTIVE
Category:Private Limited Company

THE GREAT BRITISH SNAIL COMPANY LTD

17 LEICESTER ROAD,TILBURY,RM18 7AX

Number:11426658
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