Advanced company searchLink opens in new window

PXS PTY LTD

Company number 06809081

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 20 November 2017
06 Dec 2016 AD01 Registered office address changed from Suite 703 Lowry House 17 Marble Street Manchester M2 3AW to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 December 2016
02 Dec 2016 4.20 Statement of affairs with form 4.19
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
31 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
30 Mar 2016 TM01 Termination of appointment of Robert John Hall as a director on 29 February 2016
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
13 May 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
12 May 2014 CH04 Secretary's details changed for Phoenix Distribution (Pty) Ltd. on 1 January 2014
12 May 2014 AD01 Registered office address changed from 4Th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG England on 12 May 2014
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2013 AD01 Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom on 13 November 2013
20 Feb 2013 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 20 February 2013
18 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
15 Feb 2013 CH04 Secretary's details changed for Get Human Resources (Pty) Ltd on 1 January 2013
30 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012