Advanced company searchLink opens in new window

PALLISTERCO LIMITED

Company number 06023438

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 Dec 2016 CH01 Director's details changed for Mrs Alexis Holly Pallister on 7 December 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AP01 Appointment of Mrs Alexis Holly Pallister as a director on 7 June 2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 12 March 2016
  • GBP 1,000,001
11 Mar 2016 CC04 Statement of company's objects
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re:authorised share cap, deletion of memorandum. 24/02/2016
16 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AD01 Registered office address changed from 212 North Road Preston Lancashire PR1 1YP to Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 22 January 2015
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 MISC Amending 288A
07 Feb 2012 CH03 Secretary's details changed for Alexis Holly Blackamore on 2 July 2011
12 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 11 July 2011
08 Apr 2011 AD01 Registered office address changed from 212 North Road Preston Lancashire PR1 1YP on 8 April 2011
17 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for John Geoffrey Pallister on 7 December 2009