About

Registered Number: 02234027
Date of Incorporation: 22/03/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2019 (4 years and 9 months ago)
Registered Address: C/O Sike & Co Limited 1st Floor Concort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

T.J. Phillips Contractors Ltd was registered on 22 March 1988. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Evelyn N/A 08 January 2007 1
PHILLIPS, Thomas Joseph N/A 08 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Kelly 08 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2019
LIQ03 - N/A 10 April 2019
LIQ14 - N/A 10 April 2019
LIQ03 - N/A 16 March 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2017
1.4 - Notice of completion of voluntary arrangement 25 February 2016
AD01 - Change of registered office address 11 February 2016
RESOLUTIONS - N/A 05 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2016
4.20 - N/A 05 February 2016
AA - Annual Accounts 31 July 2015
1.1 - Report of meeting approving voluntary arrangement 01 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 10 January 2007
225 - Change of Accounting Reference Date 14 December 2006
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 24 October 2003
AAMD - Amended Accounts 07 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1993
363s - Annual Return 23 September 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 28 June 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 07 June 1991
363a - Annual Return 07 June 1991
363 - Annual Return 10 January 1990
PUC 2 - N/A 02 June 1988
288 - N/A 11 April 1988
NEWINC - New incorporation documents 22 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.