- Company Overview for PHILPOTT MANAGEMENT LTD (08824239)
- Filing history for PHILPOTT MANAGEMENT LTD (08824239)
- People for PHILPOTT MANAGEMENT LTD (08824239)
- More for PHILPOTT MANAGEMENT LTD (08824239)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2018 | DS01 | Application to strike the company off the register | |
13 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
13 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Nigel Christopher Lansdowne Arscott on 14 August 2014 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | AD01 | Registered office address changed from Rame View Rame View, Renney Road Down Thomas Plymouth Devon PL9 0BG to Rame View Renney Road Down Thomas Plymouth PL9 0BG on 31 December 2015 | |
03 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
20 Aug 2014 | AP01 | Appointment of Dr Richard Hosking as a director on 16 August 2014 | |
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 August 2014
|
|
15 Aug 2014 | AD01 | Registered office address changed from Drakes Leat 9 Philpott Lane Tavistock Devon PL19 9FB England to Rame View Rame View, Renney Road Down Thomas Plymouth Devon PL9 0BG on 15 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Ian Christopher Lansdowne Russell as a director on 14 August 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Nigel Arscott as a secretary on 14 August 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 9 Philpott Lane Tavistock PL19 9FB England on 30 April 2014 | |
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|