PHILIPS LEGAL SOLUTIONS LIMITED

Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA
StatusLIQUIDATION
Company No.08118966
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHILIPS LEGAL SOLUTIONS LIMITED is an liquidation private limited company with number 08118966. It was incorporated 11 years, 11 months, 20 days ago, on 26 June 2012. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.



Company Fillings

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Richard Philip Wells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Change date: 2023-06-27

Old address: 10 Brick Street Mayfair London W1J 7DF England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Apr 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-29

Psc name: Mrs Hannah Wells

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Wells

Change date: 2021-07-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-29

Psc name: Mr Richard Philip Wells

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Philip Wells

Change date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: 10 Brick Street Mayfair London W1J 7DF

Change date: 2021-07-29

Old address: Fortis Law Spear House Cobbett Street Burntwood Staffordshire WS7 3GL England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Old address: C/O Philips Legal Solutions Friary Court 13 st. John Street Lichfield Staffordshire WS13 6NU

New address: Fortis Law Spear House Cobbett Street Burntwood Staffordshire WS7 3GL

Change date: 2019-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mrs Susan Wells

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mr Richard Philip Wells

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mr Richard Philip Wells

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mrs Hannah Wells

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John George Jaggard

Termination date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Adrian John George Jaggard

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hannah Wells

Change date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-28

Psc name: Mr Richard Philip Wells

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Richard Philip Wells

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Marc King

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Marc King

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Philip Wells

Change date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hannah Wells

Change date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Philip Wells

Change date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Wells

Change date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Wells

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Susan Wells

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Philip Wells

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Quinlan-Jones

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Quinlan-Jones

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Rebecca Mary Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Mary Hill

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2015

Action Date: 06 May 2014

Category: Capital

Type: SH01

Date: 2014-05-06

Capital : 90 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMOCARE LIMITED

44 ELLINGTON DRIVE,BASINGSTOKE,RG22 4EZ

Number:11723526
Status:ACTIVE
Category:Private Limited Company

EXP INTERNATIONAL SYSTEMS LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:08146885
Status:ACTIVE
Category:Private Limited Company

FIT CLUB LTD

CHAWLSON HOUSE 191-193,LONDON,E1 2BT

Number:09965510
Status:ACTIVE
Category:Private Limited Company

ITRADERSHOUSE LTD

2 JAVELIN ROAD,NORWICH,NR6 6HX

Number:08657254
Status:ACTIVE
Category:Private Limited Company

NOW IT LTD

61 MILLAR STREET MILLAR STREET,STRATHAVEN,ML10 6TD

Number:SC596744
Status:ACTIVE
Category:Private Limited Company

THE BUILDING AND MAINTENANCE COMPANY (UK) LTD

24 THE CORNFIELDS,CHELTENHAM,GL52 7YQ

Number:09005032
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