Advanced company searchLink opens in new window

PHOENIX WORLDWIDE LOGISTICS LTD

Company number 02473670

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)
14 Feb 2025 AD01 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 14 February 2025
26 Nov 2024 AM10 Administrator's progress report
02 Jun 2024 AM10 Administrator's progress report
02 May 2024 AM19 Notice of extension of period of Administration
27 Nov 2023 AM10 Administrator's progress report
18 Jul 2023 AM06 Notice of deemed approval of proposals
23 Jun 2023 AM03 Statement of administrator's proposal
09 May 2023 AM01 Appointment of an administrator
03 May 2023 AD01 Registered office address changed from Unit 8 Dunchurch Trading Estate Dunchurch Rugby CV23 9LN England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 3 May 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with updates
14 Jan 2022 MR04 Satisfaction of charge 4 in full
14 Dec 2021 MR01 Registration of charge 024736700006, created on 14 December 2021
10 Dec 2021 MR04 Satisfaction of charge 2 in full
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 PSC04 Change of details for Mr Stephen Richard Key as a person with significant control on 15 October 2021
15 Oct 2021 PSC07 Cessation of Jest Holdings Limited as a person with significant control on 15 October 2021
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
26 Nov 2019 CH01 Director's details changed for Mr Robert Jeffrey Grubb on 25 November 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
28 Oct 2019 AD01 Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY England to Unit 8 Dunchurch Trading Estate Dunchurch Rugby CV23 9LN on 28 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019