- Company Overview for ANDREW PHILLIPS WORCESTER LIMITED (10251862)
- Filing history for ANDREW PHILLIPS WORCESTER LIMITED (10251862)
- People for ANDREW PHILLIPS WORCESTER LIMITED (10251862)
- Charges for ANDREW PHILLIPS WORCESTER LIMITED (10251862)
- Insolvency for ANDREW PHILLIPS WORCESTER LIMITED (10251862)
- More for ANDREW PHILLIPS WORCESTER LIMITED (10251862)
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) |
---|---|---|---|
20 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2022 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 February 2021 | |
01 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2020 | |
18 Jun 2019 | MR04 | Satisfaction of charge 102518620001 in full | |
16 May 2019 | AD01 | Registered office address changed from The Stables, Moneys Farm Mattingley Hook Hampshire RG27 8LJ United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 16 May 2019 | |
15 May 2019 | 600 | Appointment of a voluntary liquidator | |
15 May 2019 | LIQ02 | Statement of affairs | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | CONNOT | Change of name notice | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
25 Jun 2018 | PSC01 | Notification of Andrew Richard Pengelly-Phillips as a person with significant control on 8 January 2018 | |
25 Jun 2018 | PSC07 | Cessation of Lina Pengelly-Phillips as a person with significant control on 8 January 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 102518620001, created on 7 March 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Lina Pengelly-Phillips as a director on 8 January 2018 | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Oct 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 15 July 2017
|
|
28 Jul 2017 | AP01 | Appointment of Mr Andrew Richard Pengelly-Phillips as a director on 15 July 2017 | |
05 Jul 2017 | PSC01 | Notification of Lina Pengelly-Phillips as a person with significant control on 6 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates |