Advanced company searchLink opens in new window

THE PALATINE ENGRAVING COMPANY LIMITED

Company number 05651255

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)
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 PSC07 Cessation of Lasercomb Holdings Limited as a person with significant control on 30 June 2023
14 Aug 2023 PSC02 Notification of Lasercomb Dies Limited as a person with significant control on 30 June 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CH01 Director's details changed for Mr. Mark Guest on 15 December 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 PSC07 Cessation of Lasercomb Holdings Limited as a person with significant control on 12 December 2017
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 PSC02 Notification of Lasercomb Holdings Limited as a person with significant control on 6 April 2016
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CH01 Director's details changed for Mr Alistair David Baxter on 6 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Alistair David Baxter on 1 February 2017
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
08 Dec 2016 CH01 Director's details changed for Mr Alistair David Baxter on 1 July 2016
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1