PHILLIPS PROGRAMME CONTROLS LTD
Company Documents
Date | Description |
---|---|
22/11/2322 November 2023 | Final Gazette dissolved following liquidation |
22/11/2322 November 2023 | Final Gazette dissolved following liquidation |
22/08/2322 August 2023 | Return of final meeting in a members' voluntary winding up |
02/03/232 March 2023 | Liquidators' statement of receipts and payments to 2022-10-26 |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Appointment of a voluntary liquidator |
23/11/2123 November 2021 | Insolvency resolution |
23/11/2123 November 2021 | Resolutions |
10/11/2110 November 2021 | Declaration of solvency |
03/11/213 November 2021 | Registered office address changed from Deanway Trading Estate, Suite 1 Deanway Technology 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 4, 2nd Floor Aus-Bore House 19 - 25 Manchester Road Wilmslow SK9 1BQ on 2021-11-03 |
12/05/2112 May 2021 | Annual accounts for year ending 12 May 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | DIRECTOR APPOINTED MRS JANET PHILLIPS |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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