Advanced company searchLink opens in new window

PHILLIPS 66 LIMITED

Company number 00529086

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 Aug 2012 AP01 Appointment of Peter George as a director
16 Aug 2012 CH01 Director's details changed for Jeffrey Craig Mccall on 18 July 2012
02 Jul 2012 CERTNM Company name changed conocophillips LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
02 Jul 2012 CONNOT Change of name notice
23 May 2012 AA Full accounts made up to 31 December 2011
16 May 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 405,200
16 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 405,400
15 May 2012 AP01 Appointment of Gary Stuart Taylor as a director
  • ANNOTATION Clarification a second filed AP01 was registered 25/10/2021.
04 May 2012 TM01 Termination of appointment of Wilfred Chiang as a director
30 Apr 2012 TM01 Termination of appointment of Paul Warwick as a director
30 Apr 2012 TM01 Termination of appointment of Michael Wirkowski as a director
30 Apr 2012 AP03 Appointment of Elaine Marie Price as a secretary
30 Apr 2012 AP03 Appointment of Ruth Maretta White as a secretary
30 Apr 2012 TM02 Termination of appointment of David Grimshaw as a secretary
30 Apr 2012 TM01 Termination of appointment of Christopher Conway as a director
30 Apr 2012 TM02 Termination of appointment of Angela Fletcher as a secretary
30 Apr 2012 TM01 Termination of appointment of Robert Anderson as a director
30 Apr 2012 AP01 Appointment of Michael James Morrison as a director
30 Apr 2012 AP01 Appointment of Brian Scott Coffman as a director
30 Apr 2012 AP01 Appointment of Jeffrey Craig Mccall as a director
11 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/03/2012
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2011 TM01 Termination of appointment of Christopher Gautrey as a director
23 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
11 Aug 2011 AA Full accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders