- Company Overview for HAMMOND PHILLIPS LIMITED (02983047)
- Filing history for HAMMOND PHILLIPS LIMITED (02983047)
- People for HAMMOND PHILLIPS LIMITED (02983047)
- Charges for HAMMOND PHILLIPS LIMITED (02983047)
- Insolvency for HAMMOND PHILLIPS LIMITED (02983047)
- More for HAMMOND PHILLIPS LIMITED (02983047)
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) |
---|---|---|---|
18 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2013 | |
18 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2013 | |
19 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2012 | |
13 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2012 | |
06 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2011 | |
14 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2011 | |
11 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2010 | AD01 | Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 23 February 2010 | |
29 Oct 2009 | AP03 | Appointment of Mr Jonathan Philip Simon Bianco as a secretary | |
28 Oct 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
28 Oct 2009 | CH01 | Director's details changed for David John Gilbert on 25 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Stephen Arthur Camplin on 25 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Jonathan Philip Simon Bianco on 25 October 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of David Gilbert as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Michael Gilbert as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Allen Evans as a director | |
27 Oct 2009 | TM02 | Termination of appointment of David Gilbert as a secretary | |
08 Jun 2009 | 288b | Appointment Terminated Director duncan thompson | |
08 Jun 2009 | 288b | Appointment Terminated Director ian lester | |
01 Apr 2009 | 363a | Return made up to 25/10/08; full list of members; amend | |
01 Apr 2009 | 288c | Director's Change of Particulars / allen evans / 01/02/2009 / HouseName/Number was: , now: 5A; Street was: 6 forest drive, now: spring close; Area was: fyfield, now: upper basildon; Post Town was: chipping ongar, now: reading; Region was: essex, now: berkshire; Post Code was: CM5 0TP, now: RG8 8JQ |