Advanced company searchLink opens in new window

UK PALLET SERVICES LIMITED

Company number 06595691

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)
27 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 AD01 Registered office address changed from Lavender House Main Road Aylesby North East Lincolnshire DN37 7AW on 20 March 2012
17 Aug 2011 TM01 Termination of appointment of Sally Clegg as a director
07 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Feb 2011 AD01 Registered office address changed from 35 Defender Drive Grimsby DN37 9PS Uk on 14 February 2011
25 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
25 Aug 2010 AP01 Appointment of a director
29 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
15 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Apr 2010 AP01 Appointment of Paul Smith as a director
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Feb 2010 TM02 Termination of appointment of Michael Clegg as a secretary
17 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
15 Jun 2009 363a Return made up to 13/06/09; full list of members
15 May 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
21 Dec 2008 88(2) Ad 12/12/08\gbp si 998@1=998\gbp ic 2/1000\
20 May 2008 288b Appointment terminated director pemex services LIMITED
20 May 2008 288a Director appointed mrs sally clegg