PHILLIPS PROPERTY RENOVATIONS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Removal of liquidator by court order

View Document

28/01/2528 January 2025 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

27/10/2127 October 2021 Registered office address changed from 115 Chingford Road Walthamstow London E17 4PN United Kingdom to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 2021-10-27

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Statement of affairs

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL RYAN

View Document

08/02/188 February 2018 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