PHILLIPS DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

26/06/2326 June 2023 Confirmation statement made on 2022-05-15 with no updates

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

07/02/227 February 2022 Registered office address changed from 29 Arnolds Avenue Hutton Brentwood CM13 1ET England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-02-07

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Statement of affairs

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of a voluntary liquidator

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-05-31

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2118 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 26 RIDGEWAY HUTTON BRENTWOOD ESSEX CM13 2LP UNITED KINGDOM

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR KURT PHILLIPS

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ANTHONY PHILLIPS

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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