Advanced company searchLink opens in new window

PHYTO INNOVATIVE PRODUCTS LTD

Company number 08107296

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)
25 May 2020 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 4.20 Statement of affairs with form 4.19
17 Jun 2016 AD01 Registered office address changed from Unit 6 Green Square Kirkleatham Business Park Redcar Cleveland TS10 5RS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 17 June 2016
07 Jun 2016 600 Appointment of a voluntary liquidator
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jan 2016 MR01 Registration of charge 081072960005, created on 21 January 2016
26 Aug 2015 MR04 Satisfaction of charge 2 in full
09 Jul 2015 MR01 Registration of charge 081072960004, created on 9 July 2015
02 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
02 Apr 2015 AD01 Registered office address changed from Cadcam Business Centre High Force Road Middlesbrough Cleveland TS2 1RH to Unit 6 Green Square Kirkleatham Business Park Redcar Cleveland TS10 5RS on 2 April 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Mr Andrew Iain Ripley on 1 November 2013
20 Aug 2014 CH01 Director's details changed for Mr Christopher Ripley on 1 November 2013
16 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Apr 2014 MR04 Satisfaction of charge 1 in full
01 Apr 2014 MR01 Registration of charge 081072960003
11 Nov 2013 AD01 Registered office address changed from Station Yard Station Road Stokesley Middlesbrough TS9 7AB United Kingdom on 11 November 2013
12 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100