Founded in 2004, Phoenix Prestige Transport Ltd are based in Ashby De La Zouch, Leicester. We don't know the number of employees at the organisation. The current directors of the business are listed as Ward, Lisa Anne, Ward, Steven Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Steven Anthony | 31 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Lisa Anne | 31 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AD01 - Change of registered office address | 02 September 2020 | |
RESOLUTIONS - N/A | 26 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 August 2020 | |
LIQ01 - N/A | 26 August 2020 | |
PSC04 - N/A | 21 February 2020 | |
AA - Annual Accounts | 14 February 2020 | |
PSC01 - N/A | 14 February 2020 | |
AA01 - Change of accounting reference date | 14 February 2020 | |
CS01 - N/A | 30 August 2019 | |
PSC07 - N/A | 30 August 2019 | |
SH01 - Return of Allotment of shares | 26 March 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 12 September 2018 | |
RESOLUTIONS - N/A | 31 August 2018 | |
MR04 - N/A | 31 August 2018 | |
AA - Annual Accounts | 21 January 2018 | |
CS01 - N/A | 31 August 2017 | |
PSC01 - N/A | 31 August 2017 | |
PSC01 - N/A | 31 August 2017 | |
SH01 - Return of Allotment of shares | 02 February 2017 | |
AA - Annual Accounts | 11 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 November 2016 | |
CS01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 17 September 2013 | |
MR01 - N/A | 15 August 2013 | |
AA - Annual Accounts | 09 December 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH03 - Change of particulars for secretary | 17 October 2011 | |
AA - Annual Accounts | 21 May 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 12 January 2007 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 27 September 2005 | |
225 - Change of Accounting Reference Date | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
NEWINC - New incorporation documents | 31 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |