PHILLIP HARDING LIMITED

06945632
4 BORROWDALE CLOSE MANSFIELD NOTTINGHAMSHIRE UNITED KINGDOM NG18 4TN

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
25 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jul 2017 accounts Annual Accounts 6 Buy now
02 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 officers Appointment of secretary (Mr Phillip Charles Harding) 2 Buy now
22 Feb 2017 officers Termination of appointment of secretary (Roy Thomas Westerby) 1 Buy now
24 Nov 2016 accounts Annual Accounts 6 Buy now
30 Jun 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 officers Change of particulars for director (Phillip Charles Harding) 2 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 officers Change of particulars for director (Phillip Charles Harding) 2 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 6 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 accounts Amended Accounts 4 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
30 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 accounts Annual Accounts 7 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for director (Phillip Charles Harding) 2 Buy now
13 Jul 2010 officers Termination of appointment of secretary (Yvonne Clough) 1 Buy now
24 Aug 2009 accounts Accounting reference date shortened from 30/06/2010 to 30/04/2010 1 Buy now
23 Jul 2009 officers Appointment terminate, director claire spencer logged form 1 Buy now
23 Jul 2009 officers Appointment terminated director leighann bates 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS 1 Buy now
20 Jul 2009 officers Secretary appointed roy thomas westerby 1 Buy now
20 Jul 2009 officers Director appointed phillip charles harding 1 Buy now
26 Jun 2009 incorporation Incorporation Company 25 Buy now