- Company Overview for PALIMPSET LIMITED (05492763)
- Filing history for PALIMPSET LIMITED (05492763)
- People for PALIMPSET LIMITED (05492763)
- Charges for PALIMPSET LIMITED (05492763)
- Insolvency for PALIMPSET LIMITED (05492763)
- More for PALIMPSET LIMITED (05492763)
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) |
---|---|---|---|
17 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2010 | |
17 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2010 | |
08 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | 405(1) | Notice of appointment of receiver or manager | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from oakmoore court kingswood road hampton lovett droitwich spa worcestershire WR9 0QH | |
24 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
19 Mar 2009 | 288c | Director's Change of Particulars / roger muir / 01/09/2008 / HouseName/Number was: , now: 2 addis cottage; Street was: 47 east road, now: addis lane; Area was: stoney hill, now: ; Post Town was: bromsgrove, now: cutnall green; Post Code was: B60 2NS, now: WR9 0NB | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Sep 2008 | 363a | Return made up to 28/06/08; full list of members | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from the trinity press london road worcester WR5 2JH | |
03 Feb 2008 | AA | Accounts for a medium company made up to 31 March 2007 | |
09 Jul 2007 | 363a | Return made up to 28/06/07; full list of members | |
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
23 Dec 2006 | 395 | Particulars of mortgage/charge | |
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
09 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2006 | 123 | £ nc 10000/800000 23/06/06 | |
08 Nov 2006 | AA | Accounts made up to 31 March 2006 | |
04 Aug 2006 | 363s | Return made up to 28/06/06; full list of members | |
03 Aug 2006 | 225 | Accounting reference date shortened from 30/06/06 to 31/03/06 |