About

Registered Number: 06809081
Date of Incorporation: 04/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Pxs Pty Ltd was registered on 04 February 2009. We don't know the number of employees at this business. This company has 4 directors listed as Phoenix Distribution (Pty) Ltd., Campbell-young, Simon, Hall, Robert John, Kobrin, Aimee Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL-YOUNG, Simon 07 July 2009 - 1
HALL, Robert John 01 February 2011 29 February 2016 1
KOBRIN, Aimee Frances 04 February 2009 07 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PHOENIX DISTRIBUTION (PTY) LTD. 04 February 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ14 - N/A 30 January 2019
LIQ03 - N/A 13 December 2017
AD01 - Change of registered office address 06 December 2016
RESOLUTIONS - N/A 02 December 2016
4.20 - N/A 02 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 30 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 13 May 2014
CH04 - Change of particulars for corporate secretary 12 May 2014
AD01 - Change of registered office address 12 May 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
AA - Annual Accounts 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AD01 - Change of registered office address 13 November 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 18 February 2013
CH04 - Change of particulars for corporate secretary 15 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 08 September 2010
AP01 - Appointment of director 03 August 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
AD01 - Change of registered office address 13 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.