MADISON PHILLIPS LIMITED

24e Norwich Street, Dereham, NR19 1BX, Norfolk
StatusDISSOLVED
Company No.08594609
CategoryPrivate Limited Company
Incorporated02 Jul 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 7 days

SUMMARY

MADISON PHILLIPS LIMITED is an dissolved private limited company with number 08594609. It was incorporated 10 years, 11 months, 18 days ago, on 02 July 2013 and it was dissolved 3 years, 8 months, 7 days ago, on 13 October 2020. The company address is 24e Norwich Street, Dereham, NR19 1BX, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-13

Officer name: Paul Frank Keigthley

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Paul Frank Keigthley

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: Regency House Westminster Place York Business Park York YO26 6RW England

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Arthur Scott

Documents

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

6 VICTORIA PARK (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

2 CHERRYWOOD ROAD,WESTON-SUPER-MARE,BS22 6QN

Number:03146333
Status:ACTIVE
Category:Private Limited Company

FASTENER WORLD LIMITED

LIFFORD HALL LIFFFORD LANE,BIRMINGHAM,B30 3JN

Number:05847352
Status:ACTIVE
Category:Private Limited Company

FOXTREE INVESTMENTS LIMITED

ROSEWAY ICKNIELD STREET,BIRMINGHAM,B48 7EW

Number:10058375
Status:ACTIVE
Category:Private Limited Company

MH BY PRODUCTS LIMITED

NORWOOD COTTAGE FARM CINDER LANE,SHEFFIELD,S21 2AT

Number:08012151
Status:ACTIVE
Category:Private Limited Company

STOPFORD PROJECTS LIMITED

CUSTOM HOUSE,ELLESMERE PORT,CH65 3AD

Number:01630328
Status:ACTIVE
Category:Private Limited Company

SULIS WEALTH LTD

HIGHMERE,BATH,BA1 6EQ

Number:10510308
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