About

Registered Number: 04062472
Date of Incorporation: 31/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Based in East Sussex, Phoenix Mini Coaches Ltd was registered on 31 August 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 16 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 13 April 2017
CH03 - Change of particulars for secretary 13 April 2017
CH01 - Change of particulars for director 13 April 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 29 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
225 - Change of Accounting Reference Date 20 July 2001
MEM/ARTS - N/A 21 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
CERTNM - Change of name certificate 13 February 2001
RESOLUTIONS - N/A 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.