- Company Overview for PHILLIPS MAINTENANCE CONTRACTORS LTD (04753971)
- Filing history for PHILLIPS MAINTENANCE CONTRACTORS LTD (04753971)
- People for PHILLIPS MAINTENANCE CONTRACTORS LTD (04753971)
- Charges for PHILLIPS MAINTENANCE CONTRACTORS LTD (04753971)
- Insolvency for PHILLIPS MAINTENANCE CONTRACTORS LTD (04753971)
- More for PHILLIPS MAINTENANCE CONTRACTORS LTD (04753971)
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
|
|
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 |