- Company Overview for DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED (01422990)
- Filing history for DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED (01422990)
- People for DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED (01422990)
- More for DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED (01422990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/03/2017 | |
10 May 2019 | RP04AR01 | Second filing of the annual return made up to 25 March 2016 | |
10 May 2019 | RP04AR01 | Second filing of the annual return made up to 25 March 2015 | |
10 May 2019 | RP04AR01 | Second filing of the annual return made up to 25 March 2014 | |
10 May 2019 | RP04AR01 | Second filing of the annual return made up to 25 March 2013 | |
10 May 2019 | RP04AR01 | Second filing of the annual return made up to 25 March 2012 | |
10 May 2019 | RP04AR01 | Second filing of the annual return made up to 25 March 2011 | |
10 May 2019 | RP04AR01 | Second filing of the annual return made up to 25 March 2010 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
07 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Andrew David Symonds on 8 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Frank Alexander Kolasky on 8 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Graham Howard Cuthbert on 8 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Stewart Mark Brown on 8 October 2018 | |
08 Oct 2018 | CH03 | Secretary's details changed for Nilesh Nagar on 8 October 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
13 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 |
25/03/17 Statement of Capital gbp 21410
|
|
14 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
05 Apr 2016 | TM01 | Termination of appointment of Peter Russell Pennington Legh as a director on 1 March 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 |