Advanced company searchLink opens in new window

PHEONIX HIRE AND HAUL LIMITED

Company number 10725207

Filter by category

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)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
28 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2021
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 August 2020
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
07 Sep 2018 AD01 Registered office address changed from Pebblevale Sneyd Street Stoke-on-Trent ST6 2NP England to C/O Live Recoveries Limited Wentowrth House 122 New Road Side Horsforth Leeds LS18 4QB on 7 September 2018
05 Sep 2018 LIQ02 Statement of affairs
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-10
08 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 AD01 Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom to Pebblevale Sneyd Street Stoke-on-Trent ST6 2NP on 15 March 2018
25 Sep 2017 PSC01 Notification of Callora Anne Dixon as a person with significant control on 1 May 2017
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
24 May 2017 MR01 Registration of charge 107252070001, created on 24 May 2017
13 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-13
  • GBP 100