Advanced company searchLink opens in new window

PALMER SCOTT BUILDERS LTD

Company number 08385448

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)
07 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2014 AD01 Registered office address changed from 2 Swancote Fareham Hampshire PO16 8AX to 32 Aldershot Road Fleet Hampshire GU51 3NN on 5 December 2014
04 Dec 2014 4.20 Statement of affairs with form 4.19
04 Dec 2014 600 Appointment of a voluntary liquidator
04 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-27
05 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jul 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 January 2014
29 May 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 January 2015
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,001
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 February 2013
  • GBP 1,001
19 Nov 2013 TM01 Termination of appointment of Life Light (Training) Ltd as a director
19 Nov 2013 AP01 Appointment of Mr Anthony John Scott as a director
22 Sep 2013 AP02 Appointment of Life Light (Training) Ltd as a director
22 Sep 2013 TM01 Termination of appointment of William Touzel as a director
05 Mar 2013 AP01 Appointment of Mr Michael James Goddard as a director
01 Mar 2013 AD01 Registered office address changed from 5 Peregrines Portchester Fareham Hampshire PO16 8QU England on 1 March 2013
01 Feb 2013 NEWINC Incorporation