PHOENIX HAULAGE LTD.
Status | DISSOLVED |
Company No. | SC286473 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 01 Nov 2012 |
Years | 11 years, 7 months |
SUMMARY
PHOENIX HAULAGE LTD. is an dissolved private limited company with number SC286473. It was incorporated 18 years, 11 months, 10 days ago, on 21 June 2005 and it was dissolved 11 years, 7 months ago, on 01 November 2012. The company address is 37 Albyn Place, Aberdeen, AB10 1JB, Aberdeenshire.
Company Fillings
Liquidation compulsory return of final meeting scotland
Date: 01 Aug 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
Liquidation compulsory notice winding up scotland
Date: 20 Jun 2011
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 20 Jun 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-20
Old address: 11 Smiddy Loan Chapelton Strathaven Lanarkshire ML10 6SS Scotland
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Jamieson
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Jamieson
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Chalmers
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Craig Chalmers
Documents
Gazette filings brought up to date
Date: 21 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 27 Jun 2010
Action Date: 27 Jun 2010
Category: Address
Type: AD01
Old address: Unit 11 Peel Park Place College Milton South East Kilbride Lanarkshire G74 5LW
Change date: 2010-06-27
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from 8 douglas street hamilton ML3 0BP
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 30/06/06
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/07/06
Documents
Legacy
Date: 30 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/06/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
158 NORTHDOWN ROAD,MARGATE,CT9 2QN
Number: | 09737709 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHEONIX WORKS INDUSTRIAL ESTATE,DARLASTON,WS10 8BZ
Number: | 10066557 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ALLENS MEAD,GRAVESEND,DA12 2JB
Number: | 11818383 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PADLEY ROAD,LINCOLN,LN2 4WB
Number: | 11035563 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRAMBLEWOOD DRIVE,CO DOWN,BT32 4RA
Number: | NI048425 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 TRELAWNEY AVENUE,BERKSHIRE,SL3 8RP
Number: | 09336327 |
Status: | ACTIVE |
Category: | Private Limited Company |