Advanced company searchLink opens in new window

ANDREW PHILLIPS WORCESTER LIMITED

Company number 10251862

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-15
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 July 2017
  • GBP 20
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