ADRIAN PHILLIPS PROJECTS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
28/05/1828 May 2018 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
28/02/1828 February 2018 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
07/09/177 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070534680003 |
02/06/172 June 2017 | NOTICE OF DEEMED APPROVAL OF PROPOSALS |
19/04/1719 April 2017 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
25/03/1725 March 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070534680003 |
02/12/152 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070534680001 |
28/10/1528 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/08/1520 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070534680002 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 52 VICTORIA STREET WESTSIDE BLAINA ABERTILLERY BLAENAU GWENT NP13 3BQ |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILLIPS / 27/03/2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA PHILLIPS / 27/03/2015 |
21/02/1521 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070534680002 |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070534680001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | COMPANY NAME CHANGED PHILMOR PROJECTS LIMITED CERTIFICATE ISSUED ON 14/02/11 |
24/10/1024 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MORGAN / 21/10/2010 |
21/10/1021 October 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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