- Company Overview for PALMERSTON HOMES LIMITED (02828852)
- Filing history for PALMERSTON HOMES LIMITED (02828852)
- People for PALMERSTON HOMES LIMITED (02828852)
- Charges for PALMERSTON HOMES LIMITED (02828852)
- More for PALMERSTON HOMES LIMITED (02828852)
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 |