Advanced company searchLink opens in new window

E.F. PHILLIPS & SONS LIMITED

Company number 00366927

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AC92 Restoration by order of the court
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
04 Sep 2014 SH19 Statement of capital on 4 September 2014
  • GBP 2
28 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2014 SH20 Statement by directors
28 Aug 2014 CAP-SS Solvency statement dated 15/07/14
22 Aug 2014 SH08 Change of share class name or designation
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Deferred shares/cumulative preference shares 15/07/2014
18 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
02 Oct 2013 AA Accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
09 Aug 2012 AA Accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 26 June 2012
28 Sep 2011 AA Accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
12 Jul 2011 AP01 Appointment of Mr David Courtenay Palmer-Jones as a director
15 Sep 2010 AA Accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 October 2009
10 Aug 2010 CH03 Secretary's details changed for Mrs Joan Knight on 1 October 2009
22 Oct 2009 AA Accounts made up to 31 December 2008