Advanced company searchLink opens in new window

PHOENIX CARGO SERVICES LIMITED

Company number 08579164

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)
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
30 Mar 2015 AP01 Appointment of Mr Michael Dennis Godwin as a director on 30 March 2015
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 100
18 Mar 2015 SH10 Particulars of variation of rights attached to shares
18 Mar 2015 SH08 Change of share class name or designation
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2014 MR01 Registration of charge 085791640001, created on 30 July 2014
02 Jul 2014 TM01 Termination of appointment of Gary Poerschke as a director
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
07 Apr 2014 AP01 Appointment of Mr Mark Mapstone as a director
07 Apr 2014 AP01 Appointment of Mr Christopher Padfield as a director
24 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
01 Nov 2013 AP01 Appointment of Mr Gary Poerschke as a director
01 Nov 2013 TM01 Termination of appointment of Irene Rossiter as a director
11 Oct 2013 TM01 Termination of appointment of Michael Gordon as a director
11 Oct 2013 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director
11 Oct 2013 AP01 Appointment of Mrs Irene Rossiter as a director
11 Oct 2013 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 11 October 2013
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)