PHOENIX TRANSPORT GROUP LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-10-21

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-10-21

View Document

03/08/213 August 2021 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-03

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN FLOCKHART

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR, DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS ENGLAND

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM PHOENIX HOUSE RIVER GARDENS FELTHAM MIDDLESEX TW14 0RD

View Document

25/09/1525 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILL VICTORIA FLOCKHART / 20/12/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR RYAN LAWRENCE FLOCKHART

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JILL VICTORIA FLOCKHART / 06/03/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL VICTORIA FLOCKHART / 06/03/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM PHOENIX HOUSE RIVER GARDENS FELTHAM MIDDLESEX TW15 0RD

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR LEE SIMON

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL FLOCKHART / 08/09/2008

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED LARKSMAN LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company