Advanced company searchLink opens in new window

PHILPS & COOLEY CONSTRUCTION LTD

Company number 04096719

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)
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