Advanced company searchLink opens in new window

PHIPPS PROPERTY & CONSTRUCTION LIMITED

Company number 08022862

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)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 6 September 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 6 September 2018
29 Sep 2017 AD01 Registered office address changed from Grooms Quarters Hull Place Sholden Deal Kent CT14 0AQ to 142-148 Main Road Sidcup Kent DA14 6NZ on 29 September 2017
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
27 Sep 2017 LIQ02 Statement of affairs
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
23 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
19 Sep 2012 TM01 Termination of appointment of David Phipps as a director
10 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)