- Company Overview for NORTH PALLANT LTD (08434826)
- Filing history for NORTH PALLANT LTD (08434826)
- People for NORTH PALLANT LTD (08434826)
- Charges for NORTH PALLANT LTD (08434826)
- Insolvency for NORTH PALLANT LTD (08434826)
- More for NORTH PALLANT LTD (08434826)
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) |
---|---|---|---|
15 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2023 | |
15 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
04 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street Chichester West Sussex PO19 8HU to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 April 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street Chichester West Sussex PO19 8HU on 22 January 2020 | |
02 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Dec 2018 | AM10 | Administrator's progress report | |
31 Jul 2018 | AD01 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 31 July 2018 | |
28 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
23 Jul 2018 | AM03 | Statement of administrator's proposal | |
05 Jul 2018 | OCRESCIND | Order of court to rescind winding up | |
06 Jun 2018 | COCOMP | Order of court to wind up | |
23 May 2018 | AD01 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 23 May 2018 | |
16 May 2018 | AM01 | Appointment of an administrator | |
07 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
10 Mar 2017 | CH01 | Director's details changed for Mr Steven John Knott on 10 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Anil Bharti Sehgal as a director on 4 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |