Advanced company searchLink opens in new window

PALMERS LEJABY UK LTD

Company number 06505220

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)
22 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2016 4.68 Liquidators' statement of receipts and payments to 14 February 2016
30 Apr 2015 4.68 Liquidators' statement of receipts and payments to 14 February 2015
28 Apr 2014 AD01 Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
21 Mar 2014 4.68 Liquidators' statement of receipts and payments to 14 February 2014
23 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
28 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2012 4.20 Statement of affairs with form 4.19
22 Feb 2012 600 Appointment of a voluntary liquidator
22 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Feb 2012 AD01 Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 13 February 2012
12 Oct 2011 TM01 Termination of appointment of Cyril Vailhe as a director
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 AA Full accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
07 Feb 2011 TM01 Termination of appointment of Thomas Weber as a director
07 Feb 2011 AP01 Appointment of Mr Cyril Vailhe as a director
05 Nov 2010 TM01 Termination of appointment of Yann Lebornec as a director
16 Jun 2010 AA Full accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Thomas Weber on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Mr Yann Michel Roland Lebornec on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Mr Raymond Andre Pierre Mahe on 1 October 2009
02 Dec 2009 AA Full accounts made up to 31 January 2009