PHILLIPS TEXTILES MACHINERY LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2210 September 2022 | Final Gazette dissolved following liquidation |
| 23/12/2123 December 2021 | Appointment of a voluntary liquidator |
| 23/12/2123 December 2021 | Resolutions |
| 23/12/2123 December 2021 | Resolutions |
| 23/12/2123 December 2021 | Statement of affairs |
| 17/12/2117 December 2021 | Registered office address changed from Brookfield House Christie Street Industrial Estate Christie Street Stockport SK1 4LR to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M43 7TA on 2021-12-17 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 16/11/2016 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/05/1726 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 13/04/1613 April 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 22/04/1522 April 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 09/04/149 April 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/03/1311 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/04/1227 April 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 30/03/1130 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 26/04/1026 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 04/07/094 July 2009 | DISS40 (DISS40(SOAD)) |
| 03/07/093 July 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 01/06/2007 |
| 09/06/099 June 2009 | FIRST GAZETTE |
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 18/04/0818 April 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 28/03/0728 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
| 23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
| 23/03/0623 March 2006 | SECRETARY RESIGNED |
| 23/03/0623 March 2006 | DIRECTOR RESIGNED |
| 06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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