Advanced company searchLink opens in new window

PALLETCOMPARE LTD

Company number 07600719

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)
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
24 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
14 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
01 Mar 2013 AD01 Registered office address changed from C/O C/O Dpc . Vernon Road Stoke-on-Trent Staffordshire ST4 2QY United Kingdom on 1 March 2013
14 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
26 May 2011 AP01 Appointment of Mr David Anthony Brown as a director
26 May 2011 AP03 Appointment of Mr John James Waters as a secretary
18 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director
14 Apr 2011 AD01 Registered office address changed from Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 14 April 2011
12 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)