Advanced company searchLink opens in new window

PHILIP & TACEY,LIMITED

Company number 00075919

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
17 Dec 2021 SH19 Statement of capital on 17 December 2021
  • GBP 10
17 Dec 2021 CAP-SS Solvency Statement dated 17/12/21
17 Dec 2021 SH20 Statement by Directors
17 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2021 SH19 Statement of capital on 17 December 2021
  • GBP 1,590,430
17 Dec 2021 SH20 Statement by Directors
17 Dec 2021 CAP-SS Solvency Statement dated 16/12/21
17 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,610,430
15 Dec 2021 MR04 Satisfaction of charge 000759190017 in full
15 Dec 2021 MR04 Satisfaction of charge 000759190016 in full
17 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
20 May 2021 AP01 Appointment of Mr Martin David Jones as a director on 16 April 2021
20 May 2021 AP01 Appointment of Mr Mark Whittaker as a director on 16 April 2021
20 May 2021 TM01 Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021
20 May 2021 TM01 Termination of appointment of Mark Ashcroft as a director on 16 April 2021
20 May 2021 TM02 Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021
14 May 2021 AP01 Appointment of Mr Chris David Mahady as a director on 16 April 2021
14 May 2021 AD01 Registered office address changed from Findel House Gregory Street Hyde Cheshire Sk14 $Hr United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021
14 May 2021 AD01 Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire Sk14 $Hr on 14 May 2021
11 May 2021 MA Memorandum and Articles of Association