Advanced company searchLink opens in new window

PALIO (NO 8) LIMITED

Company number 03680752

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)
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CH01 Director's details changed for Mr David Michael Hardy on 26 January 2018
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jun 2017 AP01 Appointment of Mr David Michael Hardy as a director on 19 May 2017
05 Jun 2017 TM01 Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5
03 Oct 2015 AA Full accounts made up to 31 December 2014
03 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
03 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
08 Jul 2015 TM01 Termination of appointment of David Bruce Marshall as a director on 30 June 2015
07 Jul 2015 AP01 Appointment of Mr Andrew Gilbert Charlesworth as a director on 30 June 2015
10 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5
07 Oct 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
30 May 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Dec 2012 CH01 Director's details changed for Mr David Bruce Marshall on 9 December 2012
18 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary