PHL PLASTERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Final Gazette dissolved following liquidation |
| 25/10/2525 October 2025 New | Final Gazette dissolved following liquidation |
| 25/07/2525 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 17/10/2417 October 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
| 20/10/2320 October 2023 | Liquidators' statement of receipts and payments to 2023-10-04 |
| 31/10/2231 October 2022 | Liquidators' statement of receipts and payments to 2022-10-04 |
| 28/10/2128 October 2021 | Registered office address changed from Unit 6 Grange House Grange Street Wakefield West Yorkshire WF2 8TF England to Third Floor 10 South Parade Leeds LS1 5QS on 2021-10-28 |
| 15/10/2115 October 2021 | Appointment of a voluntary liquidator |
| 15/10/2115 October 2021 | Resolutions |
| 15/10/2115 October 2021 | Statement of affairs |
| 15/10/2115 October 2021 | Resolutions |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 30/04/2030 April 2020 | APPOINTMENT TERMINATED, SECRETARY JASON THOMPSON |
| 23/03/2023 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063285250002 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 07/03/197 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 05/09/175 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
| 04/08/174 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063285250001 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063285250001 |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 35 THE POINT WAKEFIELD WEST YORKSHIRE WF2 9SZ |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 03/08/153 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 5 BORROWDALE ROAD WAKEFIELD WEST YORKSHIRE WF2 9HL |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 18/08/1418 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 15/08/1315 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 10/08/1210 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 06/08/116 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
| 20/04/1120 April 2011 | 31/07/10 TOTAL EXEMPTION FULL |
| 24/11/1024 November 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
| 24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE THOMPSON / 30/07/2010 |
| 23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGH LAWTON / 30/07/2010 |
| 15/07/1015 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
| 18/11/0918 November 2009 | Annual return made up to 30 July 2009 with full list of shareholders |
| 21/10/0921 October 2009 | Annual return made up to 30 July 2008 with full list of shareholders |
| 14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 5 BORROWDALE ROAD LUPSET WAKEFIELD WEST YORKSHIRE WF2 9HL |
| 14/01/0914 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWTON / 16/12/2008 |
| 11/12/0811 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
| 11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM APARTMENT 6 PEARL HOUSE QUEEN STREET WAKEFIELD WEST YORKSHIRE WF1 1LE |
| 04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 7 MOOR HOUSE AVENUE WAKEFIELD WEST YORKSHIRE WF2 9QE |
| 04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/07/0730 July 2007 | 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 PHL PLASTERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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