Philcox Ltd was founded on 24 August 2001. We don't know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, David Stanley Woodgate | 01 October 2001 | 18 February 2004 | 1 |
CAMPBELL, Ian Andrew | 01 October 2001 | 31 May 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 09 November 2010 | |
RESOLUTIONS - N/A | 09 November 2009 | |
4.20 - N/A | 09 November 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 November 2009 | |
AD01 - Change of registered office address | 15 October 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 06 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2004 | |
AA - Annual Accounts | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 02 March 2004 | |
363s - Annual Return | 10 August 2003 | |
AA - Annual Accounts | 30 June 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2002 | |
363s - Annual Return | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2001 | |
225 - Change of Accounting Reference Date | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 August 2001 | |
NEWINC - New incorporation documents | 24 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 January 2003 | Outstanding |
N/A |