Advanced company searchLink opens in new window

PALIMPSET LIMITED

Company number 05492763

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-30
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
  • RES04 ‐ Resolution of increasing authorised share capital
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