About

Registered Number: 06156837
Date of Incorporation: 13/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 14 Whitehall, Lidlington, Bedford, MK43 0RS,

 

Founded in 2007, Phillips Commercial Ltd has its registered office in Bedford. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDGWELL, Kenneth Frank 13 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 16 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 15 November 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 08 February 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.