- Company Overview for PHIBBS CARPENTRY CONTRACTORS LIMITED (03955619)
- Filing history for PHIBBS CARPENTRY CONTRACTORS LIMITED (03955619)
- People for PHIBBS CARPENTRY CONTRACTORS LIMITED (03955619)
- Charges for PHIBBS CARPENTRY CONTRACTORS LIMITED (03955619)
- Insolvency for PHIBBS CARPENTRY CONTRACTORS LIMITED (03955619)
- More for PHIBBS CARPENTRY CONTRACTORS LIMITED (03955619)
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) |
---|---|---|---|
19 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2018 | |
08 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2017 | |
29 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2016 | |
23 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2015 | |
21 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2014 | |
26 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | AD01 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 12 September 2013 | |
02 Apr 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
|
|
19 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Mrs Geraldine Mary Phibbs on 25 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Apr 2011 | AP01 | Appointment of Mrs Geraldine Mary Phibbs as a director | |
07 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 24/03/09; full list of members |