- Company Overview for PALAZZO MARBLE & GRANITE LIMITED (07603205)
- Filing history for PALAZZO MARBLE & GRANITE LIMITED (07603205)
- People for PALAZZO MARBLE & GRANITE LIMITED (07603205)
- Insolvency for PALAZZO MARBLE & GRANITE LIMITED (07603205)
- More for PALAZZO MARBLE & GRANITE LIMITED (07603205)
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) |
---|---|---|---|
19 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2019 | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
28 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2017 | |
21 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2018 | |
07 Aug 2017 | AD01 | Registered office address changed from Unit 10, the Old Stone Quarry Ripon Road Killinghall Harrogate North Yorkshire HG3 2BA to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 August 2017 | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
19 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
22 Oct 2015 | AP01 | Appointment of Mrs Susan Bruce as a director on 22 October 2015 | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD01 | Registered office address changed from Unit 10 the Old Stone Quarry Ripon Rd Killinghall Harrogate North Yorkshire on 25 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Susan Bruce as a director | |
19 Jun 2014 | AD01 | Registered office address changed from C/O Finlayson & Co Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL England on 19 June 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Dec 2013 | AP01 | Appointment of Mrs Susan Bruce as a director |