PHOENIX RANGE LIMITED

Xl Business Solutions Limited, Premier House, Xl Business Solutions Limited, Premier House,, Cleckheaton, BD19 3TT, West Yorkshire, England
StatusLIQUIDATION
Company No.09520415
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 29 days
JurisdictionEngland Wales

SUMMARY

PHOENIX RANGE LIMITED is an liquidation private limited company with number 09520415. It was incorporated 9 years, 29 days ago, on 31 March 2015. The company address is Xl Business Solutions Limited, Premier House, Xl Business Solutions Limited, Premier House,, Cleckheaton, BD19 3TT, West Yorkshire, England.



Company Fillings

Liquidation voluntary statement of affairs

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: 39-43 Bridge Street Swinton Mexborough S64 8AP United Kingdom

Change date: 2023-09-14

New address: Xl Business Solutions Limited, Premier House, Bradford Road Cleckheaton West Yorkshire BD19 3TT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Keith Mallison

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr Glenn Gerald Smith

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: David Grundy

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Grundy

Cessation date: 2018-02-02

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-12

Charge number: 095204150001

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Mallison

Appointment date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: David Grundy

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:05233736
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLUE RECRUITERS LTD

131-151 GREAT TITCHFIELD STREET,LONDON,W1W 5BB

Number:11271242
Status:ACTIVE
Category:Private Limited Company

K&M TECH LTD

6 VICTORIA ROAD,PETERHEAD,AB42 1UB

Number:SC549923
Status:ACTIVE
Category:Private Limited Company

PILOT HR LLP

84 CRESCENT ROAD,LONDON,N22 7RZ

Number:OC363607
Status:ACTIVE
Category:Limited Liability Partnership

RIVINGTON TRUSTEES LTD

FLOOR 8, 71,LONDON,EC4V 4AY

Number:08111551
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC PERFORMANCE COACHING LTD

38 LAUREL GARDENS,SOUTHAMPTON,SO31 6QH

Number:07416528
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