- Company Overview for PHOENIX SPECIALIST LOGISTICS LTD (11618415)
- Filing history for PHOENIX SPECIALIST LOGISTICS LTD (11618415)
- People for PHOENIX SPECIALIST LOGISTICS LTD (11618415)
- Charges for PHOENIX SPECIALIST LOGISTICS LTD (11618415)
- Insolvency for PHOENIX SPECIALIST LOGISTICS LTD (11618415)
- More for PHOENIX SPECIALIST LOGISTICS LTD (11618415)
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) |
---|---|---|---|
12 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2022 | AD01 | Registered office address changed from Little Braxted Hall Braxted Park Road Great Braxted Witham Essex CM8 3EW England to The Manor House, 260 Ecclesall Road South Sheffield S11 9PS on 16 May 2022 | |
16 May 2022 | 600 | Appointment of a voluntary liquidator | |
16 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | LIQ02 | Statement of affairs | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2020 | TM01 | Termination of appointment of Sanjeev Chaddha as a director on 17 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
13 Oct 2020 | AP01 | Appointment of Mr Sanjeev Chaddha as a director on 1 September 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Mansal Edward Jones as a director on 2 October 2020 | |
03 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | AD01 | Registered office address changed from PO Box 12759 Newland Street Witham CM8 2AH England to Little Braxted Hall Braxted Park Road Great Braxted Witham Essex CM8 3EW on 2 October 2020 | |
24 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | PSC07 | Cessation of Mansal Edward Jones as a person with significant control on 2 June 2020 | |
03 Jun 2020 | PSC01 | Notification of Rob Williams as a person with significant control on 2 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Rob Williams as a director on 2 June 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 149 Humber Road Witham CM8 1TY United Kingdom to PO Box 12759 Newland Street Witham CM8 2AH on 7 January 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
23 Nov 2018 | MR01 | Registration of charge 116184150001, created on 22 November 2018 | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|