PHO BOWL LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusLIQUIDATION
Company No.10162864
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

PHO BOWL LIMITED is an liquidation private limited company with number 10162864. It was incorporated 8 years, 1 month, 12 days ago, on 04 May 2016. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Address

Type: AD01

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Change date: 2024-06-01

Old address: 435 Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Andy Ta

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Chi-Kien Nguyen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: 520 Wilbraham Road Manchester M21 9AW England

New address: 435 Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom

New address: 520 Wilbraham Road Manchester M21 9AW

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Vao Sieng Voong

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: Chi-Kien Nguyen

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-28

Psc name: Vao Sieng Voong

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mr Andy Ta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vao Sieng Voong

Appointment date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEMMA RHEAD LIMITED

116 WARNER ROAD,LONDON,E17 7DZ

Number:09156623
Status:ACTIVE
Category:Private Limited Company

HALLMARK TAPE PRINTERS LIMITED

17 NEWSTEAD GROVE,NOTTINGHAMSHIRE,NG1 4GZ

Number:04769852
Status:ACTIVE
Category:Private Limited Company

RABANE CAPITAL LTD

C/O RABANE FINANCIAL CONSULTANTS 4 CRANBOURNE COURT,LONDON,N2 0SD

Number:09461494
Status:ACTIVE
Category:Private Limited Company

RAJAMUT LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC565502
Status:ACTIVE
Category:Private Limited Company

REJAL LIMITED

11 RIVERMILL,LONDON,SW1V 3JN

Number:08444096
Status:ACTIVE
Category:Private Limited Company

SELECT APPLIANCES LTD

253 DEAN CROSS ROAD,PLYMOUTH,PL9 7AZ

Number:04508199
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