Advanced company searchLink opens in new window

PALMERSTON HOMES LIMITED

Company number 02828852

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2023 DS01 Application to strike the company off the register
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
14 Feb 2022 CH01 Director's details changed for Mr David Malcolm Kaye on 14 February 2022
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
18 May 2021 AD01 Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 18 May 2021
20 Nov 2020 AD01 Registered office address changed from The Granary North Houghton Stockbridge Hampshire SO20 6LF to Lower Ground Floor, One George Yard London EC3V 9DF on 20 November 2020
20 Nov 2020 PSC02 Notification of Hacking Commercial Investments 2 Ltd as a person with significant control on 19 November 2020
20 Nov 2020 PSC07 Cessation of Michael John Woodhall as a person with significant control on 19 November 2020
20 Nov 2020 PSC07 Cessation of Peter David Whitehouse as a person with significant control on 19 November 2020
19 Nov 2020 AP01 Appointment of David Malcolm Kaye as a director on 19 November 2020
19 Nov 2020 TM01 Termination of appointment of Michael Woodhall as a director on 19 November 2020
19 Nov 2020 TM02 Termination of appointment of Michael John Woodhall as a secretary on 19 November 2020
19 Nov 2020 TM01 Termination of appointment of Peter David Whitehouse as a director on 19 November 2020
19 Nov 2020 MR05 All of the property or undertaking has been released from charge 2
05 Nov 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
24 Sep 2020 MR04 Satisfaction of charge 6 in full