Advanced company searchLink opens in new window

PALM INTERIOR CONTRACTORS LTD

Company number 06498698

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)
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.68 Liquidators' statement of receipts and payments to 3 May 2016
17 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2016 4.68 Liquidators' statement of receipts and payments to 25 March 2016
02 Jun 2015 4.68 Liquidators' statement of receipts and payments to 25 March 2015
15 Sep 2014 AD01 Registered office address changed from 30 Oxford Street Southampton Hampshire SO14 3DJ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 15 September 2014
23 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 March 2014
10 Apr 2013 AD01 Registered office address changed from Unit 15 Broadfields Park Seaview Road Cowes Isle of Wight PO31 7US on 10 April 2013
10 Apr 2013 4.20 Statement of affairs with form 4.19
10 Apr 2013 600 Appointment of a voluntary liquidator
10 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Feb 2013 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
21 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2012 AA Total exemption full accounts made up to 31 May 2012
14 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
08 Dec 2011 AD01 Registered office address changed from the Lodge, Oak Lawn, Woodside, Wootton Ryde Isle of Wight PO33 4JR on 8 December 2011
24 May 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Apr 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
09 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Daniel Paul Maunder on 8 February 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
27 Mar 2009 288c Director and secretary's change of particulars / daniel maunder / 27/03/2009
27 Mar 2009 288c Director and secretary's change of particulars / daniel maunder / 27/03/2009