Advanced company searchLink opens in new window

PHILIP PILCHER LIMITED

Company number 11134025

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)
23 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Mar 2019 LIQ01 Declaration of solvency
11 Mar 2019 AD02 Register inspection address has been changed to Artisan Accounts 11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB
25 Feb 2019 AD01 Registered office address changed from 123 Cowley Road London London SW14 8QD United Kingdom to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 25 February 2019
22 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 03/01/2019
22 Feb 2019 600 Appointment of a voluntary liquidator
22 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-08
14 Feb 2019 AA Micro company accounts made up to 31 January 2019
05 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/02/2019.
03 Jul 2018 CH01 Director's details changed for Mr. Philip Alexander Pilcher on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Mr. Philip Alexander Pilcher on 3 July 2018
03 Jul 2018 PSC04 Change of details for Mr. Philip Alexander Pilcher as a person with significant control on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from 123 Cowley Road 123 Cowley Road London London SW14 8QD United Kingdom to 123 Cowley Road London London SW14 8QD on 3 July 2018
18 Jun 2018 TM02 Termination of appointment of Tinley Secretaries Limited as a secretary on 18 June 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 130
27 Mar 2018 AP04 Appointment of Tinley Secretaries Limited as a secretary on 24 March 2018
04 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-04
  • GBP 100