Advanced company searchLink opens in new window

PALACE AMUSEMENTS (KENT) LIMITED

Company number 08334612

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
28 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
28 Nov 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 82 st John Street London EC1M 4JN on 28 November 2016
24 Nov 2016 4.20 Statement of affairs with form 4.19
24 Nov 2016 600 Appointment of a voluntary liquidator
24 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
17 Jan 2014 CH01 Director's details changed for Mr Jordan Harry Godden on 3 January 2014