Advanced company searchLink opens in new window

CHRISTOPHER PALMER LIMITED

Company number 06112519

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)
02 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2011 AD01 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 17 February 2011
17 Jan 2011 AD01 Registered office address changed from Mariners Cottage Goose Rye Road Worplesdon Guildford Surrey GU3 3RJ United Kingdom on 17 January 2011
14 Jan 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 4.70 Declaration of solvency
14 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-10
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
17 Feb 2010 CH01 Director's details changed for Christopher John Palmer on 17 February 2010
17 Feb 2010 AD01 Registered office address changed from 19 Brook Lane Tonbridge Kent TN9 1PU United Kingdom on 17 February 2010
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 16/02/09; full list of members
20 Feb 2009 288c Director's Change of Particulars / christopher palmer / 20/02/2009 / HouseName/Number was: flat 5, now: 19; Street was: clare court 6 cambridge gardens, now: brook lane; Post Town was: tunbridge wells, now: tonbridge; Post Code was: TN2 4SE, now: TN9 1PU
06 Feb 2009 287 Registered office changed on 06/02/2009 from flat 5 clare court 6 cambridge gardens tunbridge wells kent TN2 4SE united kingdom
30 Oct 2008 288b Appointment Terminated Secretary management secretary LIMITED
23 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Oct 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
22 Apr 2008 287 Registered office changed on 22/04/2008 from 2 colnbrook cottages cooper lane penshurst kent TN11 8AT
22 Apr 2008 288c Director's Change of Particulars / christopher palmer / 22/04/2008 / HouseName/Number was: , now: flat 5; Street was: hadley house, now: clare court 6 cambridge gardens; Area was: rye road, now: ; Post Town was: hawkhurst, now: tunbridge wells; Region was: , now: kent; Post Code was: TN18 5DW, now: TN2 4SE; Country was: , now: united kingdom
18 Feb 2008 363a Return made up to 16/02/08; full list of members
29 Jun 2007 287 Registered office changed on 29/06/07 from: 4TH floor 114 middlesex street london E1 7HY
16 Feb 2007 NEWINC Incorporation