PATRICK PHILLIPS CONSULTING LTD

Company Documents

DateDescription
09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/01/239 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2120 December 2021 Liquidators' statement of receipts and payments to 2021-11-07

View Document

12/12/1812 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 47 HIGH STREET BARNET HERTFORDSHIRE EN5 5UW

View Document

26/11/1826 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1826 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PHILLIPS / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LUCY PHILLIPS / 08/05/2018

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 28 LONGLAND DRIVE TOTTERIDGE LONDON N20 8HJ ENGLAND

View Document

08/05/138 May 2013 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