PALM INTERIOR CONTRACTORS LTD: Filings
Overview
| Company Name | PALM INTERIOR CONTRACTORS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06498698 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PALM INTERIOR CONTRACTORS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 03, 2016 | 15 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2016 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2015 | 9 pages | 4.68 | ||||||||||
Registered office address changed from 30 Oxford Street Southampton Hampshire SO14 3DJ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on Sep 15, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2014 | 9 pages | 4.68 | ||||||||||
Registered office address changed from * Unit 15 Broadfields Park Seaview Road Cowes Isle of Wight PO31 7US* on Apr 10, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to May 31, 2012 | 17 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to May 31, 2011 | 16 pages | AA | ||||||||||
Registered office address changed from * the Lodge, Oak Lawn, Woodside, Wootton Ryde Isle of Wight PO33 4JR* on Dec 08, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Daniel Paul Maunder on Feb 08, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
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