- Company Overview for PALMERSTON AND COMPTON LTD (06845287)
- Filing history for PALMERSTON AND COMPTON LTD (06845287)
- People for PALMERSTON AND COMPTON LTD (06845287)
- Charges for PALMERSTON AND COMPTON LTD (06845287)
- Insolvency for PALMERSTON AND COMPTON LTD (06845287)
- More for PALMERSTON AND COMPTON LTD (06845287)
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) |
---|---|---|---|
03 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2012 | 4.70 | Declaration of solvency | |
12 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
19 Dec 2011 | AP01 | Appointment of Mr David Vila Balta as a director on 30 November 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Juan Velayos Lluis as a director on 29 November 2011 | |
14 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 17 Lupin Ride Crowthorne Berkshire RG45 6US United Kingdom on 19 July 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from C/O Renta Properties (Uk) Ltd Princegate House 22 Market Place Wokingham Berkshire RG40 1AP United Kingdom on 19 July 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from C/O Renta Properties (Uk) Ltd 4th Floor, 7a Grafton Street London W1S 4EH United Kingdom on 2 February 2011 | |
13 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Sep 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Luis Hernandez De Cabanyes on 12 March 2010 | |
21 May 2010 | AD01 | Registered office address changed from 7a Grafton Street London W1S 4EH on 21 May 2010 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 7A grafton street london ws 4EH | |
09 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | NEWINC | Incorporation |