M W PHILLIPS (HAWTHORN) LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
| 05/08/245 August 2024 | Application to strike the company off the register |
| 21/06/2421 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/07/2314 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
| 15/05/2015 May 2020 | CESSATION OF STEVEN PEARCE AS A PSC |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJJA LIMITED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 21/10/1921 October 2019 | 21/10/19 STATEMENT OF CAPITAL GBP 1 |
| 21/10/1921 October 2019 | SOLVENCY STATEMENT DATED 23/07/19 |
| 03/10/193 October 2019 | REDUCE ISSUED CAPITAL 23/07/2019 |
| 03/10/193 October 2019 | STATEMENT BY DIRECTORS |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER LONDON |
| 12/12/1812 December 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
| 27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
| 14/09/1714 September 2017 | DIRECTOR APPOINTED MR PETER LONDON |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 14/02/1714 February 2017 | CURREXT FROM 30/04/2017 TO 31/10/2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 15/05/1515 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 04/08/144 August 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 300000 |
| 19/06/1419 June 2014 | DIRECTOR APPOINTED MR ROGER ANTHONY STREET |
| 19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER LONDON |
| 19/06/1419 June 2014 | DIRECTOR APPOINTED MR KAPIL RAJJA |
| 10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB UNITED KINGDOM |
| 29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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