PHOENIX LOCOMOTIVE ENGINEERING COMPANY LTD

19 Brynteg, Treharris, CF46 5RF, Mid Glamorgan
StatusDISSOLVED
Company No.09031759
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 26 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 6 days

SUMMARY

PHOENIX LOCOMOTIVE ENGINEERING COMPANY LTD is an dissolved private limited company with number 09031759. It was incorporated 10 years, 26 days ago, on 09 May 2014 and it was dissolved 9 months, 6 days ago, on 29 August 2023. The company address is 19 Brynteg, Treharris, CF46 5RF, Mid Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mcmillin Benyon

Appointment date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Peter Samuel O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: Hazlemere Drive 44 Penrith Court Gillingham ME7 2TE England

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOCOLATE FUSION LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07227241
Status:ACTIVE
Category:Private Limited Company

CHRIS SYMONS BUILDERS LIMITED

BELLA VISTA, ENYS,PENRYN,TR10 9LB

Number:04299293
Status:ACTIVE
Category:Private Limited Company

FS FERMAINE LIMITED

SUNNYBANK WITHYBED LANE,WORCESTER,WR7 4JJ

Number:07939103
Status:ACTIVE
Category:Private Limited Company

HEALTHWELL LIMITED

17 ENSIGN HOUSE,CANARY WHARF,E14 9XQ

Number:05415269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH BY NORTHWEST CONSULTANTS LIMITED

FLAT 2, IVANHOE 1 PORTLAND ROAD,ALTRINCHAM,WA14 2NY

Number:10191981
Status:ACTIVE
Category:Private Limited Company

THE ROBIN PRIMROSE PARTNERSHIP LIMITED

26 LINT MILL ROAD,GLASGOW,G66 3TF

Number:SC238913
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