- Company Overview for PAL GROUP HOLDINGS LIMITED (06078866)
- Filing history for PAL GROUP HOLDINGS LIMITED (06078866)
- People for PAL GROUP HOLDINGS LIMITED (06078866)
- Insolvency for PAL GROUP HOLDINGS LIMITED (06078866)
- Registers for PAL GROUP HOLDINGS LIMITED (06078866)
- More for PAL GROUP HOLDINGS LIMITED (06078866)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2017 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 | |
11 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | LIQ01 | Declaration of solvency | |
30 May 2017 | AD02 | Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
01 Mar 2017 | TM01 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
30 Jun 2016 | AD03 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF | |
30 Jun 2016 | AD04 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD01 | Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 February 2016 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | AD04 | Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR |