H E PHILLIPS LTD

5 Newby Street, Ripon, HG4 1QH, England
StatusDISSOLVED
Company No.08025572
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 24 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 6 days

SUMMARY

H E PHILLIPS LTD is an dissolved private limited company with number 08025572. It was incorporated 12 years, 24 days ago, on 11 April 2012 and it was dissolved 3 years, 7 months, 6 days ago, on 29 September 2020. The company address is 5 Newby Street, Ripon, HG4 1QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

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: 5 Newby Street Ripon HG4 1QH

Old address: 6 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS

Change date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guardian accounts LTD\certificate issued on 18/11/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: 6 the Old Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS

New address: 6 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h e phillips LIMITED\certificate issued on 15/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: 17 Cross Banks Shipley West Yorkshire BD18 3RW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E4 CONSULTANCY LLP

6 PICCADILLY BUILDINGS SHEEP STREET,KETTERING,NN16 0AN

Number:OC420979
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership
Number:05274981
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L GREENAN LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09775378
Status:ACTIVE
Category:Private Limited Company

NAWROZ PROPERTY MANAGEMENT LTD

142 KING STREET,PLYMOUTH,PL1 5JE

Number:10522741
Status:ACTIVE
Category:Private Limited Company

QCA QUALITY COVERS ALL LIMITED

VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR

Number:09433766
Status:ACTIVE
Category:Private Limited Company

SARAH GODDARD LIMITED

SAPPHIRE HOUSE CRISTAL BUSINESS CENTRE,IPSWICH,IP1 4JJ

Number:06184730
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