Advanced company searchLink opens in new window

WILLIAM PHILLIPS LIMITED

Company number 08574409

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2018 DS01 Application to strike the company off the register
03 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
18 Jun 2018 PSC04 Change of details for Ms Beverly Green as a person with significant control on 10 June 2018
18 Jun 2018 CH01 Director's details changed for Ms Beverly Green on 10 May 2018
11 Jun 2018 PSC01 Notification of Beverly Green as a person with significant control on 10 May 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
11 Jun 2018 TM01 Termination of appointment of William Robins Phillips as a director on 10 May 2018
11 Jun 2018 AP01 Appointment of Ms Beverly Green as a director on 10 May 2018
11 Jun 2018 PSC07 Cessation of William Robins Phillips as a person with significant control on 10 May 2018
08 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018
20 Mar 2018 AD01 Registered office address changed from 45 Onslow Road Plymouth PL2 3QG England to C/O Birchcooper Accounting Services Ltd Suite 6B, Newman House 4 High Street Buckingham MK18 1NT on 20 March 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CH01 Director's details changed for Mr William Robins Phillips on 18 June 2017
20 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
07 Sep 2016 AD01 Registered office address changed from 9 Watson Place Plymouth PL4 9QN England to 45 Onslow Road Plymouth PL2 3QG on 7 September 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2016 CH01 Director's details changed for Mr William Robins Phillips on 1 June 2016
14 Jun 2016 AD01 Registered office address changed from 38 Scarborough Street Irthlingborough Wellingborough Northamptonshire NN9 5TT to 9 Watson Place Plymouth PL4 9QN on 14 June 2016
13 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
18 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100