About

Registered Number: 05714032
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: The Glass Building, Corporation Street, Wigan, Lancashire, WN3 5BU

 

James D Philbin Holdings Ltd was founded on 17 February 2006. James D Philbin Holdings Ltd has 2 directors listed at Companies House. We don't know the number of employees at James D Philbin Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILBIN, Joan Elizabeth 26 September 2007 - 1
PHILBIN, James Desmond 26 September 2007 06 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 13 March 2019
PSC01 - N/A 03 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 October 2018
CS01 - N/A 03 October 2018
RT01 - Application for administrative restoration to the register 03 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 04 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
SA - Shares agreement 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
225 - Change of Accounting Reference Date 21 October 2007
287 - Change in situation or address of Registered Office 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
363s - Annual Return 22 March 2007
CERTNM - Change of name certificate 11 September 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.