PHOENIX TERMINALS LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

19/06/2319 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 2023-06-09

View Document

09/06/239 June 2023 Appointment of a voluntary liquidator

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of affairs

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES EDWARDS / 25/08/2019

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MARY EDWARDS / 25/08/2019

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY EDWARDS / 10/08/2020

View Document

05/10/205 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SEVRETARIAL SERVICES LTD / 25/08/2019

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MARY EDWARDS / 21/07/2020

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES EDWARDS / 21/07/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES EDWARDS / 21/07/2020

View Document

21/07/2021 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SEVRETARIAL SERVICES LTD / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY EDWARDS / 21/07/2020

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SEVRETARIAL SERVICES LTD / 25/08/2017

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MARY EDWARDS / 25/08/2017

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES EDWARDS / 25/08/2017

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SEVRETARIAL SERVICES LTD / 09/01/2018

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES EDWARDS / 16/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY EDWARDS / 16/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JAMES EDWARDS / 16/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JUDITH MARY EDWARDS / 16/08/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY EDWARDS / 23/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JAMES EDWARDS / 23/08/2010

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 15 INGLEWOOD WOKING SURREY GU21 3HX UNITED KINGDOM

View Document

08/09/098 September 2009 SECRETARY APPOINTED KERRY SEVRETARIAL SERVICES LTD

View Document

24/08/0924 August 2009 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