PHILIP GIFFORD & ASSOCIATES LIMITED

Suite 5, Bulman House Regent Centre Suite 5, Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.07047283
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

PHILIP GIFFORD & ASSOCIATES LIMITED is an liquidation private limited company with number 07047283. It was incorporated 14 years, 7 months, 6 days ago, on 16 October 2009. The company address is Suite 5, Bulman House Regent Centre Suite 5, Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2023

Action Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England

New address: Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 30 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Allison Elizabeth Joyce

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ

Old address: 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE

Change date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Miss Allison Elizabeth Joyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 2ND May 2014 as it was factually inaccurate.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: , 28 Church Road, Stanmore, HA7 4XR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zalina Dewan

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaileshkumar Naik

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2009

Action Date: 16 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-16

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zalina Dewan

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip David Gifford

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip David Gifford

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaileshkumar Naik

Documents

View document PDF

Incorporation company

Date: 16 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVMOBS CIC

1 RESCORLA BARNS,ST AUSTELL,PL26 8YT

Number:07204777
Status:ACTIVE
Category:Community Interest Company

BUSINESS FUNDAMENTALS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:04823430
Status:LIQUIDATION
Category:Private Limited Company

CHBIRE LTD

OFFICE 1 206,CROXLEY GREEN,WD3 3HH

Number:11722733
Status:ACTIVE
Category:Private Limited Company

CSK MARINE WELDING & FABRICATION LIMITED

UNIT 3 HARDLEY INDUSTRIAL ESTATE,SOUTHAMPTON,SO45 3NQ

Number:09464865
Status:ACTIVE
Category:Private Limited Company

DAVID MCLEOD MOTOR ENGINEERS LTD.

15 PERIMETER ROAD,ELGIN,IV30 6AF

Number:SC270960
Status:ACTIVE
Category:Private Limited Company

KARDEN LIMITED

TRECARO,PERRANPORTH,TR6 0JZ

Number:02757575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source