Pheasant (St Helens) Limited

DataGardener
dissolved

Pheasant (st Helens) Limited

09436063Private Limited With Share Capital

C/O Bridgestones Limited, 2 Crom, Brunswick Street, Oldham, OL11ET
Incorporated

12/02/2015

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Pheasant (st Helens) Limited (09436063) is a private limited with share capital incorporated on 12/02/2015 (11 years old) and registered in oldham, OL11ET. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 12/02/2015
OL11ET

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:20-01-2026
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:20-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-08-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-01-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:19-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-06-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Incorporation Company
Category:Incorporation
Date:12-02-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2019
Filing Date30/11/2018
Latest Accounts28/02/2018

Trading Addresses

C/O Bridgestones Limited, 2 Crom, Brunswick Street, Oldham, Ol1 1Et, OL11ETRegistered

Contact

C/O Bridgestones Limited, 2 Crom, Brunswick Street, Oldham, OL11ET