PHOENIX RANGE LIMITED
Status | LIQUIDATION |
Company No. | 09520415 |
Category | Private Limited Company |
Incorporated | 31 Mar 2015 |
Age | 9 years, 29 days |
Jurisdiction | England 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
Resolution
Date: 06 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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) |
131-151 GREAT TITCHFIELD STREET,LONDON,W1W 5BB
Number: | 11271242 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VICTORIA ROAD,PETERHEAD,AB42 1UB
Number: | SC549923 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CRESCENT ROAD,LONDON,N22 7RZ
Number: | OC363607 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |