T & A PHILLIPS LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1929 March 2019 APPLICATION FOR STRIKING-OFF

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MISS TRACEY PHILLIPS / 11/03/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

24/01/1924 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH ENGLAND

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 6 CHASE GARDENS LONDON E4 8LB ENGLAND

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LTD

View Document

09/02/109 February 2010 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