Advanced company searchLink opens in new window

PHIL MARFLEET LTD

Company number 07745994

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)
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
05 Dec 2017 CH01 Director's details changed for Mr Philip George Marfleet on 5 December 2017
05 Dec 2017 AD01 Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ on 5 December 2017
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Nov 2015 MR01 Registration of charge 077459940001, created on 18 November 2015
14 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 Sep 2014 CH01 Director's details changed for Mr Philip George Marfleet on 22 May 2014
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
04 Sep 2013 AD01 Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Nov 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Mr Philip George Marfleet on 16 November 2012
16 Nov 2012 AD01 Registered office address changed from C/O Evolve Tax & Accountancy Llp Studio 3a Harpers Hill Nayland Colchester Suffolk CO6 4NT England on 16 November 2012
19 Aug 2011 NEWINC Incorporation