KEN PHILPOT DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07355473 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2022 |
Years | 1 year, 10 months, 28 days |
SUMMARY
KEN PHILPOT DESIGN LIMITED is an dissolved private limited company with number 07355473. It was incorporated 13 years, 9 months, 4 days ago, on 24 August 2010 and it was dissolved 1 year, 10 months, 28 days ago, on 30 June 2022. The company address is 4 & 5 The Cedars 4 & 5 The Cedars, Colchester, CO7 7QR, Essex.
Company Fillings
Liquidation compulsory completion
Date: 31 Mar 2022
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 25 Mar 2020
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-24
Officer name: Mr Kenneth Alan Philpot
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shelagh Marie Philpot
Change date: 2017-08-24
Documents
Gazette filings brought up to date
Date: 16 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Gazette filings brought up to date
Date: 05 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-27
Old address: Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11362834 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 CENTRE COURT,HALESOWEN,B63 3EB
Number: | 11506867 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYBERELLA TALENT ACQUISITION LIMITED
J M K PROFESSIONAL SERVICES LTD,UXBRIDGE,UB8 1LU
Number: | 10287527 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 05382785 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ALBANY ROAD,STOKE-ON-TRENT,ST4 6QX
Number: | 07731172 |
Status: | ACTIVE |
Category: | Private Limited Company |
OREGON THIN FILM DISTRIBUTION LTD
69 CANAL STREET,NEWRY,BT35 6JF
Number: | NI656296 |
Status: | ACTIVE |
Category: | Private Limited Company |