Advanced company searchLink opens in new window

PALMIET SERVICES LIMITED

Company number 06196254

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2010 SOAS(A) Voluntary strike-off action has been suspended
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2010 DS01 Application to strike the company off the register
17 May 2010 AA Total exemption full accounts made up to 30 April 2010
06 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
06 Apr 2010 CH01 Director's details changed for Steven Hobson on 6 April 2010
08 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
03 Apr 2009 363a Return made up to 02/04/09; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
06 Nov 2008 288c Director's Change of Particulars / steven hobson / 06/11/2008 / HouseName/Number was: flat 7, now: 12B; Street was: 77 alexandra road, now: stockfield road; Post Code was: SW19 7LE, now: SW16 2LR
13 May 2008 288c Director's Change of Particulars / steven hobson / 13/05/2008 / HouseName/Number was: , now: flat 7; Street was: 23 normanby close, now: 77 alexandra road; Area was: putney, now: ; Post Code was: SW15 2RL, now: SW19 7LE; Country was: , now: united kingdom
18 Apr 2008 363a Return made up to 02/04/08; full list of members
05 Dec 2007 288a New secretary appointed
12 Oct 2007 288b Secretary resigned
14 May 2007 288a New director appointed
14 May 2007 288b Director resigned
02 Apr 2007 NEWINC Incorporation