Advanced company searchLink opens in new window

PALFREEMAN HOLDINGS LIMITED

Company number 06742429

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AA Accounts for a small company made up to 30 April 2012
02 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 25,000
18 Nov 2011 MA Memorandum and Articles of Association
15 Nov 2011 SH08 Change of share class name or designation
15 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
10 Mar 2011 AD02 Register inspection address has been changed from 11 Park Place Leeds West Yorkshire LS1 2RX England
18 Feb 2011 MA Memorandum and Articles of Association
08 Feb 2011 SH08 Change of share class name or designation
08 Feb 2011 CC04 Statement of company's objects
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 25,000
03 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
18 Nov 2009 AD03 Register(s) moved to registered inspection location
18 Nov 2009 CH01 Director's details changed for Ian Palfreeman on 17 November 2009
17 Nov 2009 AD02 Register inspection address has been changed
17 Jun 2009 CERTNM Company name changed imco (152008) LIMITED\certificate issued on 19/06/09
07 Jun 2009 287 Registered office changed on 07/06/2009 from c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ
07 Jun 2009 225 Accounting reference date extended from 30/11/2009 to 30/04/2010
07 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1