Advanced company searchLink opens in new window

PHIP CH LIMITED

Company number 03217536

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
13 Apr 2017 MR04 Satisfaction of charge 8 in full
04 Apr 2017 AP01 Appointment of Mr David Christopher Austin as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Richard Howell as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
08 Jul 2016 CH01 Director's details changed for Mr Philip John Holland on 8 July 2016
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,333
17 Jun 2015 AA Full accounts made up to 31 December 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,333
22 Jul 2014 CH01 Director's details changed for Mr Timothy David Walker Arnott on 1 May 2014
22 Jul 2014 CH01 Director's details changed for Mr Timothy David Walker Arnott on 22 July 2014
21 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
07 May 2014 AD01 Registered office address changed from Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB on 7 May 2014
07 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
22 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
03 May 2013 AA Accounts for a dormant company made up to 31 December 2012