Advanced company searchLink opens in new window

DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED

Company number 01422990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/05/2019.
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
  • GBP 21,410
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2019.
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