GL AND MA PHIPPEN LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/06/247 June 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Return of final meeting in a members' voluntary winding up

View Document

23/03/2323 March 2023 Liquidators' statement of receipts and payments to 2023-01-18

View Document

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

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Insolvency resolution

View Document

02/02/222 February 2022 Declaration of solvency

View Document

02/02/222 February 2022 Registered office address changed from Stonebrook House Goosenford Cheddon Fitzpaine Taunton Somerset TA2 8LH England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-02-02

View Document

26/01/2226 January 2022 Satisfaction of charge 5 in full

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/10/215 October 2021 Change of details for Mr Graham Leslie Phippen as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Graham Leslie Phippen on 2021-10-05

View Document

07/07/217 July 2021 Registered office address changed from 95 High Street Street BA16 0EZ England to Stonebrook House Goosenford Cheddon Fitzpaine Taunton Somerset TA2 8LH on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK PHIPPEN

View Document

15/11/1815 November 2018 CESSATION OF MARK ANTHONY PHIPPEN AS A PSC

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PHIPPEN

View Document

12/11/1812 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1812 November 2018 15/10/18 STATEMENT OF CAPITAL GBP 95

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040851880007

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040851880008

View Document

13/02/1813 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040851880008

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040851880007

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 191

View Document

14/03/1214 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1214 March 2012 ADOPT ARTICLES 13/03/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY PHIPPEN / 17/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PHIPPEN / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PHIPPEN / 17/09/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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