- Company Overview for PALLADIAN COURT LIMITED (04005518)
- Filing history for PALLADIAN COURT LIMITED (04005518)
- People for PALLADIAN COURT LIMITED (04005518)
- More for PALLADIAN COURT LIMITED (04005518)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | AD01 | Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT to 1 Eastdale Road Liverpool L15 4HN on 2 November 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for John Leonard Murphy on 1 June 2010 | |
28 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
03 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP | |
01 Dec 2008 | 288b | Appointment terminated secretary ann mansell | |
01 Dec 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
09 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
29 Jan 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
06 Jun 2007 | 363a | Return made up to 01/06/07; full list of members | |
22 Dec 2006 | 287 | Registered office changed on 22/12/06 from: c/o godfrey manasell & co brook hall flash road oldbury B69 4AE |