Advanced company searchLink opens in new window

PALCO SHIPPING AND TRADING LIMITED

Company number 02459120

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)
11 Sep 2017 PSC04 Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 25 July 2016
04 Sep 2017 TM02 Termination of appointment of Sharon Armitage as a secretary on 31 August 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
01 Oct 2013 AD01 Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Aug 2013 CH01 Director's details changed for Peter Scott on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Darren Wake on 13 August 2013
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Peter Scott on 15 September 2011
12 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Timothy William Minett on 9 December 2010
09 Dec 2010 CH01 Director's details changed for Darren Wake on 9 December 2010
02 Jul 2010 AA Full accounts made up to 31 March 2010
23 Feb 2010 CH03 Secretary's details changed for Sharon Armitage on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Peter Scott on 23 February 2010