Advanced company searchLink opens in new window

PALAZZO MARBLE & GRANITE LIMITED

Company number 07603205

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
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
  • GBP 100
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
  • GBP 100
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