- Company Overview for PHILIP D HOLMES LTD (07634628)
- Filing history for PHILIP D HOLMES LTD (07634628)
- People for PHILIP D HOLMES LTD (07634628)
- More for PHILIP D HOLMES LTD (07634628)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
22 Jul 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
20 Jan 2015 | CH03 | Secretary's details changed for Julie Margaret Holmes on 11 October 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Philip Dimitri Holmes on 11 June 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mrs Julie Margaret Holmes on 11 June 2014 | |
28 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH03 | Secretary's details changed for Julie Margaret Holmes on 27 January 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Philip Dimitri Holmes on 27 January 2014 |