About

Registered Number: 04975748
Date of Incorporation: 25/11/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Newcastle House, Oliver Close, West Thurrock, Essex, RM20 3EE,

 

Phillips Demolition Ltd was registered on 25 November 2003 with its registered office in West Thurrock, Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Phillips Demolition Ltd. Clark, Sarah is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Sarah 30 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 08 May 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 03 May 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 06 January 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
AA - Annual Accounts 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 18 April 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.