About

Registered Number: 05861760
Date of Incorporation: 29/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU,

 

Based in Preston, Philippi Uk Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
RESOLUTIONS - N/A 07 November 2013
RESOLUTIONS - N/A 07 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2013
4.20 - N/A 07 November 2013
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 10 December 2009
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 16 July 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 12 August 2007
363s - Annual Return 21 July 2007
225 - Change of Accounting Reference Date 14 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
CERTNM - Change of name certificate 03 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.