PHOENIX TRANSPORT GROUP LIMITED

05520871
BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
16 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
28 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
22 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
30 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 officers Termination of appointment of director (Ryan Lawrence Flockhart) 1 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2017 accounts Annual Accounts 10 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2016 accounts Annual Accounts 9 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 8 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
15 Mar 2015 officers Change of particulars for director (Jill Victoria Flockhart) 2 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
15 Nov 2012 officers Appointment of director (Mr Ryan Lawrence Flockhart) 2 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 officers Change of particulars for secretary (Jill Victoria Flockhart) 2 Buy now
01 Aug 2012 officers Change of particulars for director (Jill Victoria Flockhart) 2 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
15 Dec 2008 accounts Annual Accounts 4 Buy now
05 Dec 2008 officers Appointment terminated director lee simon 1 Buy now
09 Sep 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
08 Sep 2008 officers Director and secretary's change of particulars / jill flockhart / 08/09/2008 1 Buy now
30 Jan 2008 accounts Annual Accounts 8 Buy now
30 Nov 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
30 Nov 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
28 Sep 2006 annual-return Return made up to 28/07/06; full list of members 7 Buy now
13 Apr 2006 capital Particulars of contract relating to shares 2 Buy now
13 Apr 2006 capital Ad 20/03/06--------- £ si 200@1=200 £ ic 1/201 2 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: c/o thp century house station way cheam surrey SM3 8SW 1 Buy now
23 Dec 2005 officers New secretary appointed 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
24 Oct 2005 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2005 incorporation Incorporation Company 15 Buy now