PHILIP GIFFORD & ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
22/11/2322 November 2023 | Liquidators' statement of receipts and payments to 2023-09-21 |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Statement of affairs |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-09-30 |
30/09/2230 September 2022 | Appointment of a voluntary liquidator |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
06/10/216 October 2021 | Termination of appointment of Allison Elizabeth Joyce as a director on 2021-09-29 |
29/05/2129 May 2021 | DISS40 (DISS40(SOAD)) |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/05/2114 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/216 April 2021 | FIRST GAZETTE |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 8 VANCE BUSINESS PARK NORWOOD ROAD GATESHEAD TYNE AND WEAR NE11 9NE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/09/1613 September 2016 | DIRECTOR APPOINTED MISS ALLISON ELIZABETH JOYCE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/11/1413 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/03/148 March 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
06/02/146 February 2014 | |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM, 28 CHURCH ROAD, STANMORE, HA7 4XR |
18/10/1318 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ZALINA DEWAN |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SHAILESHKUMAR NAIK |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
18/10/1118 October 2011 | FIRST GAZETTE |
18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
19/12/0919 December 2009 | 16/10/09 STATEMENT OF CAPITAL GBP 100 |
19/12/0919 December 2009 | DIRECTOR APPOINTED ZALINA DEWAN |
09/12/099 December 2009 | DIRECTOR APPOINTED SHAILESHKUMAR NAIK |
09/12/099 December 2009 | DIRECTOR APPOINTED PHILIP DAVID GIFFORD |
09/12/099 December 2009 | DIRECTOR APPOINTED PHILIP DAVID GIFFORD |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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