PHILADELPHIA HOLDINGS LIMITED: Filings
Overview
| Company Name | PHILADELPHIA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00880038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PHILADELPHIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on Jun 15, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 28, 2021 | 14 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Feb 10, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Marilyn Wynne Davies as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Director's details changed for Marilyn Wynne Davies on Nov 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian George Davies on Nov 19, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Brian George Davies as a person with significant control on Nov 19, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of June Meek as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Richard Newton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Brian George Davies as a person with significant control on Jun 30, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from John Yelland and Company 22 Sansome Walk Worcester Worcestershire WR1 1LS to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on Feb 21, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0