- Company Overview for PHILIP & COMPANY ARCHITECT & SURVEYORS LIMITED (02285100)
- Filing history for PHILIP & COMPANY ARCHITECT & SURVEYORS LIMITED (02285100)
- People for PHILIP & COMPANY ARCHITECT & SURVEYORS LIMITED (02285100)
- Charges for PHILIP & COMPANY ARCHITECT & SURVEYORS LIMITED (02285100)
- More for PHILIP & COMPANY ARCHITECT & SURVEYORS LIMITED (02285100)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AD01 | Registered office address changed from Twitchen Odiham Road Riseley Reading Berkshire RG7 1SD England on 28 September 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from Avonlea Bush Lane Send Woking Surrey GU23 7HP England on 26 September 2012 | |
01 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
06 May 2011 | AD01 | Registered office address changed from Braboeuf House 64 Portsmouth Road Guildford Surrey GU2 4DU on 6 May 2011 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr Julian Peter Craske on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Peter Rands on 3 March 2010 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
26 Nov 2008 | 363a | Return made up to 28/02/08; full list of members |