- Company Overview for PALMAC CONTRACTING LIMITED (03986822)
- Filing history for PALMAC CONTRACTING LIMITED (03986822)
- People for PALMAC CONTRACTING LIMITED (03986822)
- Charges for PALMAC CONTRACTING LIMITED (03986822)
- Insolvency for PALMAC CONTRACTING LIMITED (03986822)
- More for PALMAC CONTRACTING LIMITED (03986822)
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) |
---|---|---|---|
26 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2020 | |
24 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2019 | |
23 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
10 Mar 2017 | AD01 | Registered office address changed from Cartwright House Tottle Road Nottingham NG2 1RT to Park View House 58 the Ropewalk Nottingham NG1 5DW on 10 March 2017 | |
07 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2017 | AC92 | Restoration by order of the court | |
08 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2012 | |
22 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2012 | |
17 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2011 | |
25 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2011 | |
17 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2010 | |
30 Oct 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jun 2009 | 288c | Secretary's change of particulars / heidi williams / 27/03/2009 | |
17 Jun 2009 | 288c | Director's change of particulars / dirk sandels / 27/03/2009 | |
05 Jun 2009 | 2.24B | Administrator's progress report to 5 May 2009 | |
03 Feb 2009 | 2.23B | Result of meeting of creditors | |
09 Jan 2009 | 2.17B | Statement of administrator's proposal | |
19 Dec 2008 | 2.16B | Statement of affairs with form 2.14B | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 4 arrow court adams way springfield business park arden road alcester warwickshire B49 6PU | |
18 Nov 2008 | 2.12B | Appointment of an administrator | |
07 Jul 2008 | 363a | Return made up to 05/05/08; full list of members |