Having been setup in 2002, Phillip Smy Ltd has its registered office in Thornton-Cleveleys. We do not know the number of employees at the organisation. This business has 2 directors listed as Smy, Joanna, Smy, Phillip David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMY, Phillip David | 13 December 2002 | 01 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMY, Joanna | 13 December 2002 | - | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 28 March 2020 | |
CS01 - N/A | 25 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2019 | |
CS01 - N/A | 31 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
AA - Annual Accounts | 30 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2018 | |
CS01 - N/A | 16 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
AA - Annual Accounts | 30 September 2017 | |
AD01 - Change of registered office address | 03 April 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 08 June 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 26 September 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AP01 - Appointment of director | 15 September 2014 | |
TM01 - Termination of appointment of director | 15 September 2014 | |
CH03 - Change of particulars for secretary | 15 September 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 26 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 03 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 August 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 10 March 2005 | |
AA - Annual Accounts | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 18 December 2002 | |
287 - Change in situation or address of Registered Office | 18 December 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
NEWINC - New incorporation documents | 11 December 2002 |