Advanced company searchLink opens in new window

PHILLIPSONS ELECTRICAL CONTRACTORS LIMITED

Company number 00316470

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 25 September 2018
11 Jan 2018 4.68 Liquidators' statement of receipts and payments to 25 September 2016
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 25 September 2017
02 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 February 2016
02 Mar 2016 600 Appointment of a voluntary liquidator
02 Mar 2016 4.33 Resignation of a liquidator
25 Feb 2016 AD01 Registered office address changed from C/O James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP to C/O James Cowper Kreston 8th Floor Reading Bridge House George Street Reading RG1 8LS on 25 February 2016
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
10 Nov 2014 600 Appointment of a voluntary liquidator
13 Oct 2014 AD01 Registered office address changed from Unit 6 Brunswick Industrial Park Brunswick Way London N11 1JL to C/O James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP on 13 October 2014
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-26
06 Feb 2014 AA Full accounts made up to 30 April 2013
03 Feb 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,982
30 Jan 2013 AA Full accounts made up to 30 April 2012
28 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
28 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 30 April 2010
17 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
06 Feb 2010 AA Full accounts made up to 30 April 2009
17 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for David Alfred Hill on 17 November 2009