- Company Overview for PALFREEMAN HOLDINGS LIMITED (06742429)
- Filing history for PALFREEMAN HOLDINGS LIMITED (06742429)
- People for PALFREEMAN HOLDINGS LIMITED (06742429)
- Charges for PALFREEMAN HOLDINGS LIMITED (06742429)
- More for PALFREEMAN HOLDINGS LIMITED (06742429)
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
|
|
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
|
|
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
|
|
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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 |