PHOENIX TERMINALS LIMITED

C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx
StatusLIQUIDATION
Company No.06999125
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

PHOENIX TERMINALS LIMITED is an liquidation private limited company with number 06999125. It was incorporated 14 years, 9 months, 4 days ago, on 24 August 2009. The company address is C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx.



Company Fillings

Liquidation disclaimer notice

Date: 19 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

New address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS

Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England

Change date: 2023-06-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 25 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-25

Psc name: Mr Christopher David James Edwards

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 25 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Mary Edwards

Change date: 2019-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2020

Action Date: 25 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Sevretarial Services Ltd

Change date: 2019-08-25

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mrs Judith Mary Edwards

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-21

Psc name: Mrs Judith Mary Edwards

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David James Edwards

Change date: 2020-07-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-21

Officer name: Kerry Sevretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Mary Edwards

Change date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David James Edwards

Change date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Sep 2018

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kerry Sevretarial Services Ltd

Change date: 2017-08-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-25

Psc name: Mr Christopher David James Edwards

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Mary Edwards

Change date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-01-09

Officer name: Kerry Sevretarial Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mrs Judith Mary Edwards

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mr Christopher David James Edwards

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mrs Judith Mary Edwards

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mr Christopher David James Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Old address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Christopher David James Edwards

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Mary Edwards

Change date: 2010-08-23

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from 15 inglewood woking surrey GU21 3HX united kingdom

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed kerry sevretarial services LTD

Documents

View document PDF

Incorporation company

Date: 24 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCUIN GP LIMITED

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:06442276
Status:ACTIVE
Category:Private Limited Company

BARRON DIGITAL LIMITED

5 HENSON CLOSE,BISHOP AUCKLAND,DL14 6WA

Number:07540486
Status:ACTIVE
Category:Private Limited Company

DATUM BUILD LIMITED

11 CAUSEY STREET,NEWCASTLE UPON TYNE,NE3 4DJ

Number:11563279
Status:ACTIVE
Category:Private Limited Company

DK INVESTMENTS LIMITED

18 OAKLANDS ROAD,LONDON,N20 8AX

Number:10479048
Status:ACTIVE
Category:Private Limited Company

DOWINDOWS LTD

49 TEME CRESCENT,DROITWICH,WR9 8UB

Number:11819272
Status:ACTIVE
Category:Private Limited Company

DR RW HOWE MD LIMITED

6 QUEEN STREET,LOSTWITHIEL,PL22 0AB

Number:10033752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source