Advanced company searchLink opens in new window

PHILIP HALL (FD) LIMITED

Company number 07249749

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
18 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 110
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2017 AD01 Registered office address changed from Unit 2 Britannia Mills Gelderd Road Birstall Leeds West Yorkshire WF17 9QD to 4 Bankside Cottages Kirby Grindalythe Malton YO17 8DB on 12 December 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
19 May 2016 TM01 Termination of appointment of Elaine Susan Hall as a director on 31 March 2016
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
30 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 Jun 2014 CH01 Director's details changed for Mr Philip Stephen Hall on 31 December 2013
08 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2013 AD01 Registered office address changed from 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE England on 6 August 2013