Advanced company searchLink opens in new window

DAVID PHILLIPS DESIGN CLASSICS LIMITED

Company number 06329062

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2016 DS01 Application to strike the company off the register
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
22 Jul 2015 CH01 Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
10 Mar 2014 TM01 Termination of appointment of Jamie Beaumont as a director
10 Mar 2014 AP01 Appointment of Alan Nicholas Gordon as a director
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
08 May 2013 CH03 Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013
08 May 2013 CH01 Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013
08 May 2013 CH03 Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013
08 May 2013 CH01 Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013
27 Nov 2012 AA Accounts for a small company made up to 31 March 2012
26 Sep 2012 AP01 Appointment of Jamie Beaumont as a director
24 Sep 2012 TM01 Termination of appointment of William Iselin as a director
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
01 Dec 2011 AD01 Registered office address changed from Suite 2, 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN on 1 December 2011
10 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
09 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders