Advanced company searchLink opens in new window

PHILLIPS MAINTENANCE CONTRACTORS LTD

Company number 04753971

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)
02 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
02 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
14 Nov 2011 4.33 Resignation of a liquidator
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 July 2011
22 Jul 2010 4.20 Statement of affairs with form 4.19
22 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-14
22 Jul 2010 600 Appointment of a voluntary liquidator
18 May 2010 AD01 Registered office address changed from Lower Ground Floor Offices 4 Albion Place Maidstone Kent ME14 5DY on 18 May 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Jun 2009 363a Return made up to 06/05/09; full list of members
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
23 Jun 2009 288c Director's Change of Particulars / michael phillips (junior) / 23/07/2008 / Title was: , now: mr; HouseName/Number was: 68, now: 156; Street was: sandling park, now: the lakes; Area was: sandling lane, now: larkfield; Post Town was: maidstone, now: aylesford; Post Code was: ME15 2DD, now: ME20 6SL
23 Jun 2009 288c Secretary's Change of Particulars / tina phillips / 31/05/2008 / Title was: , now: mrs; Street was: 45 the lakes, now: dickley lane; Area was: leybourne way, now: lenham; Post Town was: larkfield, now: maidstone; Country was: , now: united kingdom; Occupation was: , now: secretary
23 Jun 2009 288b Appointment Terminated Director michael phillips
23 Jun 2009 288b Appointment Terminated Director michael phillips
20 Jan 2009 287 Registered office changed on 20/01/2009 from unit 12 phoenix house forstal road aylesford kent ME20 7AD
29 Jul 2008 288a Director appointed michael edward phillips
29 Jul 2008 AA Total exemption small company accounts made up to 31 May 2007
30 Jun 2008 363s Return made up to 06/05/08; full list of members
06 May 2008 288a Director appointed michael edward phillips (junior)
06 May 2008 288c Director's Change of Particulars / michael phillips / 20/03/2008 / HouseName/Number was: , now: broadoak; Street was: 45 the lakes, now: dickley lane; Area was: leybourne way, now: lenham; Post Town was: larkfield, now: maidstone; Post Code was: ME20 6SJ, now: ME17 2DD
06 May 2008 288c Secretary's Change of Particulars / tina phillips / 20/03/2008 / HouseName/Number was: , now: broadoak; Street was: 45 the lakes, now: dickley lane; Area was: leybourne way, now: lenham; Post Town was: larkfield, now: maidstone; Post Code was: ME20 6SJ, now: ME17 2DD