- Company Overview for PALM INTERIOR CONTRACTORS LTD (06498698)
- Filing history for PALM INTERIOR CONTRACTORS LTD (06498698)
- People for PALM INTERIOR CONTRACTORS LTD (06498698)
- Insolvency for PALM INTERIOR CONTRACTORS LTD (06498698)
- More for PALM INTERIOR CONTRACTORS LTD (06498698)
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
|
|
27 Feb 2013 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2013-02-27
|
|
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 |