- Company Overview for PHILPS & COOLEY CONSTRUCTION LTD (04096719)
- Filing history for PHILPS & COOLEY CONSTRUCTION LTD (04096719)
- People for PHILPS & COOLEY CONSTRUCTION LTD (04096719)
- Insolvency for PHILPS & COOLEY CONSTRUCTION LTD (04096719)
- More for PHILPS & COOLEY CONSTRUCTION LTD (04096719)
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) |
---|---|---|---|
17 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2009 | L64.07 | Completion of winding up | |
19 Jul 2004 | COCOMP | Order of court to wind up | |
26 Nov 2003 | 363s | Return made up to 25/10/03; full list of members | |
13 May 2003 | 288b | Director resigned | |
25 Nov 2002 | 363s | Return made up to 25/10/02; full list of members | |
25 Nov 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
04 Oct 2002 | 288a | New director appointed | |
25 Sep 2002 | 88(2)R | Ad 18/09/02--------- £ si 98@1=98 £ ic 2/100 | |
27 Aug 2002 | AA | Total exemption full accounts made up to 31 October 2001 | |
29 Jul 2002 | 288b | Director resigned | |
21 Nov 2001 | 363s | Return made up to 25/10/01; full list of members | |
26 Sep 2001 | MA | Memorandum and Articles of Association | |
10 Jan 2001 | 288a | New director appointed | |
10 Jan 2001 | 288a | New director appointed | |
04 Jan 2001 | 288a | New secretary appointed | |
29 Dec 2000 | 287 | Registered office changed on 29/12/00 from: 14 fernbank close, walderslade chatham, kent ME5 9NH | |
29 Dec 2000 | 288b | Secretary resigned | |
29 Dec 2000 | 288b | Director resigned | |
15 Dec 2000 | CERTNM | Company name changed d & g decorators LTD\certificate issued on 18/12/00 | |
25 Oct 2000 | NEWINC | Incorporation |