PHILLIPS-UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/06/245 June 2024 | Notice of move from Administration to Dissolution |
| 02/01/242 January 2024 | Administrator's progress report |
| 31/08/2331 August 2023 | Notice of deemed approval of proposals |
| 21/07/2321 July 2023 | Statement of affairs with form AM02SOA |
| 18/07/2318 July 2023 | Statement of administrator's proposal |
| 22/06/2322 June 2023 | Registered office address changed from Philips Road Whitebirk Blackburn Lancashire BB1 5NA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-06-22 |
| 19/06/2319 June 2023 | Appointment of an administrator |
| 08/06/238 June 2023 | Satisfaction of charge 045193440004 in full |
| 07/06/237 June 2023 | Satisfaction of charge 1 in full |
| 16/05/2316 May 2023 | Satisfaction of charge 3 in full |
| 01/02/231 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-04-30 |
| 25/06/2125 June 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
| 02/01/202 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045193440005 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
| 24/05/1924 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 02/07/182 July 2018 | CURREXT FROM 30/04/2018 TO 31/10/2018 |
| 18/12/1718 December 2017 | Annual accounts small company total exemption made up to 30 April 2017 |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
| 30/05/1730 May 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 21/08/1521 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/12/141 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045193440004 |
| 16/10/1416 October 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/08/1329 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 10/09/1210 September 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 22/08/1122 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
| 05/01/115 January 2011 | 25/11/10 STATEMENT OF CAPITAL GBP 1 |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CECILIA EILEEN MARY PHILLIPS / 01/08/2010 |
| 29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER LEE PHILLIPS / 01/08/2010 |
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEE PHILLIPS / 01/08/2010 |
| 29/10/1029 October 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
| 05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/08/0925 August 2009 | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 02/10/072 October 2007 | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS |
| 12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
| 29/08/0629 August 2006 | NC INC ALREADY ADJUSTED 20/07/06 |
| 29/08/0629 August 2006 | £ NC 76000/151000 20/07 |
| 02/09/052 September 2005 | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
| 25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 28/02/0528 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 28/02/0528 February 2005 | NC INC ALREADY ADJUSTED 07/02/05 |
| 30/09/0430 September 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 24/08/0424 August 2004 | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
| 21/07/0421 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: BOLTON ROAD MAYFIELD STREET BLACKBURN LANCASHIRE BB2 3QG |
| 25/02/0425 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
| 11/09/0311 September 2003 | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
| 30/12/0230 December 2002 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
| 07/11/027 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/11/026 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/11/021 November 2002 | COMPANY NAME CHANGED YARDMARK LIMITED CERTIFICATE ISSUED ON 01/11/02 |
| 25/09/0225 September 2002 | DIRECTOR RESIGNED |
| 25/09/0225 September 2002 | SECRETARY RESIGNED |
| 25/09/0225 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/09/0225 September 2002 | NEW DIRECTOR APPOINTED |
| 16/09/0216 September 2002 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 |
| 16/09/0216 September 2002 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU |
| 03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 27/08/0227 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHILLIPS-UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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