Advanced company searchLink opens in new window

PHILLIPS 66 TS LIMITED

Company number 07835800

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)
03 Sep 2014 AP03 Appointment of Michelle Ann Dunne as a secretary on 19 August 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/05/2013
25 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
16 Sep 2013 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU England on 16 September 2013
02 Sep 2013 TM01 Termination of appointment of Joanna Lee as a director
29 May 2013 AP01 Appointment of Gary Stuart Taylor as a director
  • ANNOTATION Clarification a second filed AP01 was registered 25/10/2021.
08 May 2013 CH01 Director's details changed for Joanna Elise Lee on 1 May 2013
26 Apr 2013 AA Full accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Jeffrey Craig Mccall on 18 July 2012
30 Apr 2012 TM01 Termination of appointment of Michael Wirkowski as a director
30 Apr 2012 AP03 Appointment of Ruth Maretta White as a secretary
30 Apr 2012 TM02 Termination of appointment of David Grimshaw as a secretary
30 Apr 2012 TM01 Termination of appointment of Christopher Conway as a director
30 Apr 2012 AP01 Appointment of Jeffrey Craig Mccall as a director
07 Mar 2012 AP01 Appointment of Michael James Morrison as a director
14 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2012 TM01 Termination of appointment of Christopher Gautrey as a director
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 200
11 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
03 Jan 2012 AP01 Appointment of Joanna Elise Lee as a director
21 Nov 2011 CERTNM Company name changed conocophillips ts LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
21 Nov 2011 CONNOT Change of name notice
04 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted