JOHN PHILLIPS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05765631 |
Category | Private Limited Company |
Incorporated | 03 Apr 2006 |
Age | 18 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
JOHN PHILLIPS CONSULTING LIMITED is an dissolved private limited company with number 05765631. It was incorporated 18 years, 2 months, 6 days ago, on 03 April 2006 and it was dissolved 3 years, 7 months, 20 days ago, on 20 October 2020. The company address is 112 Morden Road 112 Morden Road, SW19 3BP.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-18
Officer name: Mrs Janet Isabel Phillips
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Derek Phillips
Change date: 2016-09-07
Documents
Change person secretary company with change date
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-07
Officer name: Janet Isabel Phillips
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Derek Phillips
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/04/06--------- £ si 99@1
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09758464 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HEATH ROAD,DUDLEY,DY2 0AX
Number: | 11565909 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MURTLE DEN WYND,MILLTIMBER, ABERDEEN,AB13 0HZ
Number: | SC550161 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHNET BUSINESS SERVICES LIMITED
25 CROMAR DRIVE, DULOCH GRANGE,FIFEL,KY11 8GE
Number: | SC306688 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HANGLETON CLOSE,HOVE,BN3 8LT
Number: | 10882060 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 CHILTERN HEIGHTS,LONDON,N1 1XH
Number: | 09290643 |
Status: | ACTIVE |
Category: | Private Limited Company |