- Company Overview for PHILIP GREEN & PARTNERS LIMITED (02809867)
- Filing history for PHILIP GREEN & PARTNERS LIMITED (02809867)
- People for PHILIP GREEN & PARTNERS LIMITED (02809867)
- Charges for PHILIP GREEN & PARTNERS LIMITED (02809867)
- Insolvency for PHILIP GREEN & PARTNERS LIMITED (02809867)
- More for PHILIP GREEN & PARTNERS LIMITED (02809867)
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) |
---|---|---|---|
17 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2015 | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2014 | |
01 May 2015 | 600 | Appointment of a voluntary liquidator | |
01 May 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
01 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Mar 2015 | AD01 | Registered office address changed from Sherlock House73 Baker Street London W1U 6RD to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2014 | |
12 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jun 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator :- r p brewer replaces f wessely 16/05/2014 | |
12 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2013 | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2013 | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2012 | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2012 | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2011 | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2011 | |
05 Sep 2013 | LIQ MISC | Insolvency:order of court appointing francis wessely and removing steven john parker as liquidators of the company | |
05 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Nov 2009 | 2.24B | Administrator's progress report to 23 October 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from 31 Crendon St. High Wycombe HP13 6LJ on 13 November 2009 | |
09 Jul 2009 | 2.23B | Result of meeting of creditors |