PHILLIPS PROJECTS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY JEAN PHILLIPS

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY JEAN PHILLIPS

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/04/1518 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BEYNON PHILLIPS / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN MYFANWY PHILLIPS / 06/04/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 2 BADGERS DENE MOUNTON ROAD CHEPSTOW MONMOUTHSHIRE NP16 5FB

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 COMPANY NAME CHANGED SRB3 LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

30/03/0230 March 2002 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