Advanced company searchLink opens in new window

PHILIP & COMPANY ARCHITECT & SURVEYORS LIMITED

Company number 02285100

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)
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
  • GBP 149
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
  • GBP 149
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
  • GBP 149
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