Advanced company searchLink opens in new window

PHOENIX SPECIALIST LOGISTICS LTD

Company number 11618415

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-11
  • GBP 1