About

Registered Number: 05361267
Date of Incorporation: 11/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (7 years and 2 months ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side Horsforth, Leeds, LS18 4QB

 

Based in Leeds, Sphinx Plant & Transport Ltd was founded on 11 February 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
LIQ14 - N/A 01 November 2017
4.68 - Liquidator's statement of receipts and payments 20 July 2017
4.68 - Liquidator's statement of receipts and payments 23 May 2016
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 20 March 2015
4.20 - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
DISS16(SOAS) - N/A 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 02 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 14 May 2013
DISS40 - Notice of striking-off action discontinued 19 February 2013
AR01 - Annual Return 18 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 10 March 2010
AA01 - Change of accounting reference date 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 30 May 2007
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.