Download leads from Nexok and grow your business. Find out more

Phillips Helmets Limited

Documents

Total Documents195
Total Pages742

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off
21 February 2017Final Gazette dissolved via compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,927.1
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,927.1
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Registered office address changed from C/O Bessler Hendrie Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to 45 Cumnor Hill Oxford OX2 9EY on 29 September 2015
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Registered office address changed from C/O Bessler Hendrie Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to 45 Cumnor Hill Oxford OX2 9EY on 29 September 2015
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,927.1
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,927.1
13 January 2015Termination of appointment of Kenneth David Phillips as a director on 24 December 2014
13 January 2015Termination of appointment of Kenneth David Phillips as a director on 24 December 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
22 January 2014Director's details changed for Mr. William Robert Abbot on 28 August 2013
22 January 2014Director's details changed for Mr Kenneth David Phillips on 1 August 2013
22 January 2014Director's details changed for Mr Kenneth David Phillips on 1 August 2013
22 January 2014Director's details changed for Mr. William Robert Abbot on 28 August 2013
22 January 2014Director's details changed for Mr Kenneth David Phillips on 1 August 2013
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,927.1
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,927.1
1 October 2013Total exemption small company accounts made up to 31 December 2012
1 October 2013Total exemption small company accounts made up to 31 December 2012
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
24 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
14 January 2012Particulars of a mortgage or charge / charge no: 1
14 January 2012Particulars of a mortgage or charge / charge no: 1
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 August 2011Appointment of Mr. William Robert Abbot as a director
5 August 2011Appointment of Mr. William Robert Abbot as a director
1 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 3,036.95
1 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 3,036.95
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
12 January 2011Director's details changed for Kenneth David Phillips on 16 December 2010
12 January 2011Director's details changed for Kenneth David Phillips on 16 December 2010
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
5 October 2010Total exemption small company accounts made up to 31 December 2009
5 October 2010Total exemption small company accounts made up to 31 December 2009
6 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 10/03/2010
6 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 10/03/2010
6 August 2010Statement of capital following an allotment of shares on 15 June 2009
  • GBP 892.60
6 August 2010Statement of capital following an allotment of shares on 15 June 2009
  • GBP 892.60
22 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 890.15
22 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 890.15
21 April 2010Registered office address changed from 47 Azalea Walk Pinner Middlesex HA5 2EH United Kingdom on 21 April 2010
21 April 2010Registered office address changed from 47 Azalea Walk Pinner Middlesex HA5 2EH United Kingdom on 21 April 2010
11 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
11 February 2010Director's details changed for Dr Sanjit Sekhon on 11 February 2010
11 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
11 February 2010Director's details changed for Kenneth David Phillips on 11 February 2010
11 February 2010Director's details changed for Dr Sanjit Sekhon on 11 February 2010
11 February 2010Director's details changed for Kenneth David Phillips on 11 February 2010
15 January 2010Termination of appointment of Pavan Kumar as a director
15 January 2010Termination of appointment of Sanjit Sekhon as a director
15 January 2010Termination of appointment of Sanjit Sekhon as a director
15 January 2010Termination of appointment of Pavan Kumar as a director
27 September 2009Total exemption small company accounts made up to 31 December 2008
27 September 2009Total exemption small company accounts made up to 31 December 2008
23 March 2009Return made up to 31/12/08; full list of members
23 March 2009Return made up to 31/12/08; full list of members
29 December 2008Registered office changed on 29/12/2008 from 4TH floor 17 hanover square london W1S 1HU
29 December 2008Appointment terminated secretary scrip secretaries LIMITED
29 December 2008Appointment terminated secretary scrip secretaries LIMITED
29 December 2008Registered office changed on 29/12/2008 from 4TH floor 17 hanover square london W1S 1HU
7 October 2008Ad 25/09/08\gbp si [email protected]=32.4\gbp ic 321.95/354.35\
7 October 2008Ad 25/09/08\gbp si [email protected]=32.4\gbp ic 321.95/354.35\
24 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 August 2008Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EJ united kingdom
18 August 2008Location of register of members
18 August 2008Return made up to 16/12/07; full list of members
18 August 2008Location of register of members
18 August 2008Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EH
18 August 2008Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EJ united kingdom
18 August 2008Return made up to 16/12/07; full list of members
18 August 2008Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EH
18 August 2008Ad 06/08/08\gbp si [email protected]=0.05\gbp ic 315.7/315.75\
18 August 2008Ad 06/08/08\gbp si [email protected]=0.05\gbp ic 315.7/315.75\
15 August 2008Secretary appointed scrip secretaries LIMITED
15 August 2008Secretary appointed scrip secretaries LIMITED
29 July 2008Capitals not rolled up
29 July 2008Ad 30/08/07\gbp si [email protected]=6.5\gbp ic 309.2/315.7\
29 July 2008Capitals not rolled up
29 July 2008Ad 30/08/07\gbp si [email protected]=6.5\gbp ic 309.2/315.7\
28 July 2008Capitals not rolled up
28 July 2008Capitals not rolled up
28 July 2008Capitals not rolled up
28 July 2008Capitals not rolled up
28 July 2008Ad 04/08/07\gbp si [email protected]=101.2\gbp ic 208/309.2\
28 July 2008Ad 04/08/07\gbp si [email protected]=101.2\gbp ic 208/309.2\
28 July 2008Capitals not rolled up
28 July 2008Capitals not rolled up
18 July 2008Total exemption small company accounts made up to 31 December 2007
18 July 2008Total exemption small company accounts made up to 31 December 2007
4 November 2007Total exemption small company accounts made up to 31 December 2006
4 November 2007Total exemption small company accounts made up to 31 December 2006
7 September 2007Secretary resigned
7 September 2007Secretary resigned
30 August 2007Director resigned
30 August 2007Director resigned
22 May 2007New director appointed
22 May 2007New director appointed
30 January 2007Return made up to 16/12/06; full list of members
30 January 2007Return made up to 16/12/06; full list of members
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
15 March 2006New director appointed
15 March 2006New director appointed
10 January 2006Return made up to 16/12/05; full list of members
10 January 2006Return made up to 16/12/05; full list of members
8 November 2005Total exemption full accounts made up to 31 December 2004
8 November 2005Total exemption full accounts made up to 31 December 2004
26 September 2005Director resigned
26 September 2005Director resigned
28 April 2005New director appointed
28 April 2005New director appointed
13 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 August 2004Total exemption small company accounts made up to 31 December 2003
20 August 2004Total exemption small company accounts made up to 31 December 2003
7 July 2004Secretary resigned
7 July 2004New secretary appointed
7 July 2004Secretary resigned
7 July 2004New secretary appointed
7 June 2004New director appointed
7 June 2004New director appointed
20 February 2004Return made up to 16/12/03; full list of members
20 February 2004Return made up to 16/12/03; full list of members
4 November 2003Total exemption small company accounts made up to 31 December 2002
4 November 2003Total exemption small company accounts made up to 31 December 2002
22 October 2003New secretary appointed
22 October 2003New secretary appointed
28 August 2003Resolutions
  • RES13 ‐ Subdivision 16/07/03
28 August 2003Resolutions
  • RES13 ‐ Subdivision 16/07/03
1 August 2003Secretary resigned
1 August 2003Secretary resigned
14 March 2003New secretary appointed
14 March 2003Secretary resigned
14 March 2003Secretary resigned
14 March 2003New secretary appointed
17 February 2003Return made up to 16/12/02; full list of members
17 February 2003Return made up to 16/12/02; full list of members
4 February 2003Total exemption small company accounts made up to 31 December 2001
4 February 2003Total exemption small company accounts made up to 31 December 2001
5 December 2002Ad 22/10/02--------- £ si 4@1=4 £ ic 109/113
5 December 2002Ad 22/10/02--------- £ si 4@1=4 £ ic 109/113
17 September 2002Ad 05/09/02--------- £ si 2@1=2 £ ic 107/109
17 September 2002Ad 05/09/02--------- £ si 2@1=2 £ ic 107/109
5 September 2002Ad 22/08/02--------- £ si 3@1=3 £ ic 104/107
5 September 2002Ad 22/08/02--------- £ si 3@1=3 £ ic 104/107
22 August 2002Ad 16/08/02--------- £ si 9@1=9 £ ic 95/104
22 August 2002Ad 16/08/02--------- £ si 9@1=9 £ ic 95/104
19 April 2002Ad 25/03/02--------- £ si 2@1=2 £ ic 93/95
19 April 2002Ad 25/03/02--------- £ si 2@1=2 £ ic 93/95
28 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 92/93
28 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 92/93
28 December 2001Ad 17/12/01--------- £ si 1@1=1 £ ic 91/92
28 December 2001Ad 17/12/01--------- £ si 1@1=1 £ ic 91/92
21 December 2001Return made up to 16/12/01; full list of members
21 December 2001Ad 30/11/01--------- £ si 1@1=1 £ ic 85/86
21 December 2001Ad 21/02/01--------- £ si 5@1=5 £ ic 86/91
21 December 2001Ad 30/11/01--------- £ si 1@1=1 £ ic 85/86
21 December 2001Ad 21/02/01--------- £ si 5@1=5 £ ic 86/91
21 December 2001Return made up to 16/12/01; full list of members
18 October 2001Total exemption small company accounts made up to 31 December 2000
18 October 2001Total exemption small company accounts made up to 31 December 2000
19 June 2001Compulsory strike-off action has been discontinued
19 June 2001Compulsory strike-off action has been discontinued
13 June 2001Return made up to 16/12/00; full list of members
13 June 2001Return made up to 16/12/00; full list of members
5 June 2001First Gazette notice for compulsory strike-off
5 June 2001First Gazette notice for compulsory strike-off
15 March 2000New director appointed
15 March 2000Registered office changed on 15/03/00 from: 2 acre road kingston upon thames surrey KT2 6EF
15 March 2000New secretary appointed
15 March 2000Registered office changed on 15/03/00 from: 2 acre road kingston upon thames surrey KT2 6EF
15 March 2000New secretary appointed
15 March 2000New director appointed
21 December 1999Director resigned
21 December 1999Registered office changed on 21/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 December 1999Registered office changed on 21/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 December 1999Secretary resigned
21 December 1999Director resigned
21 December 1999Secretary resigned
16 December 1999Incorporation
16 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed