Advanced company searchLink opens in new window

PALIGAP LIMITED

Company number 04159604

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)
16 Jan 2024 MR04 Satisfaction of charge 041596040006 in full
02 Nov 2023 AD01 Registered office address changed from Paligap Ltd 6D Littlecombe Business Park Lister Road Dursley GL11 4BA United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2 November 2023
02 Nov 2023 LIQ01 Declaration of solvency
02 Nov 2023 600 Appointment of a voluntary liquidator
02 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-24
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 AD01 Registered office address changed from Unit 1 Armstrong Way Yate Road Yate Bristol BS37 5AA England to Paligap Ltd 6D Littlecombe Business Park Lister Road Dursley GL11 4BA on 9 March 2023
09 Mar 2023 PSC04 Change of details for Mr Mark Brinley Aldo Edwards as a person with significant control on 9 March 2023
09 Mar 2023 CH03 Secretary's details changed for Mrs Kerry Beecham on 9 March 2023
20 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 MR01 Registration of charge 041596040006, created on 23 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from Unit 5, C/O Gent Transport Badminton Road Trading Estate Yate Bristol BS37 5NS England to Unit 1 Armstrong Way Yate Road Yate Bristol BS37 5AA on 14 February 2022
03 Dec 2021 MR01 Registration of charge 041596040005, created on 29 November 2021
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
21 Nov 2019 SH06 Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 140
05 Nov 2019 AD01 Registered office address changed from Unit 2 Danbury House Great Western Business Park Yate Bristol BS37 5NG to Unit 5, C/O Gent Transport Badminton Road Trading Estate Yate Bristol BS37 5NS on 5 November 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2019 SH03 Purchase of own shares.
26 Jul 2019 AA Full accounts made up to 31 December 2018