- Company Overview for GEORGE IDE PHILLIPS LIMITED (03878320)
- Filing history for GEORGE IDE PHILLIPS LIMITED (03878320)
- People for GEORGE IDE PHILLIPS LIMITED (03878320)
- More for GEORGE IDE PHILLIPS LIMITED (03878320)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
19 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
11 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
10 Dec 2014 | AD01 | Registered office address changed from Belmont Lodge Belmont Street Bognor Regis West Sussex PO21 1LE to 52 North Street Chichester West Sussex PO19 1NQ on 10 December 2014 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
06 Dec 2013 | CH01 | Director's details changed for Robert William Enticott on 16 November 2012 | |
30 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Jul 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
10 Jul 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Louise Ursula Watt on 1 November 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Stephen James Ward on 1 November 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Ian Hague Mellor on 1 November 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr Fraser John Stanley Poole on 1 November 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Ian Peter Oliver on 1 November 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Claire Jeannette Watson on 1 November 2011 | |
01 Dec 2011 | CH03 | Secretary's details changed for Robert William Enticott on 1 November 2011 |