- Company Overview for CHRISTOPHER PALMER LIMITED (06112519)
- Filing history for CHRISTOPHER PALMER LIMITED (06112519)
- People for CHRISTOPHER PALMER LIMITED (06112519)
- Insolvency for CHRISTOPHER PALMER LIMITED (06112519)
- More for CHRISTOPHER PALMER LIMITED (06112519)
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
|
|
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
|
|
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 |