Advanced company searchLink opens in new window

GEORGE IDE PHILLIPS LIMITED

Company number 03878320

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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