Advanced company searchLink opens in new window

PHYLLIS EARLE INTERNATIONAL LIMITED

Company number 03113873

Filter by category

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
16 Oct 2017 CH01 Director's details changed for Ms Sarah Juliet Ducker on 31 August 2017
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
04 Nov 2015 CH01 Director's details changed for Mrs Catherine Tustian on 12 October 2015
06 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Jul 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 AP01 Appointment of Ms Sarah Juliet Ducker as a director on 3 October 2014
08 Dec 2014 TM01 Termination of appointment of Elizabeth Ann Ducker as a director on 21 September 2014
08 Dec 2014 AP01 Appointment of Mrs Catherine Tustian as a director on 3 October 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Sep 2014 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Little Stoke Manor North Stoke Wallingford Oxfordshire OX10 6AX on 2 September 2014
01 Aug 2014 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 30 June 2014
07 Jan 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
18 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders