Advanced company searchLink opens in new window

PALMER & PALMER (HX) LTD

Company number 08600427

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 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2017 CH01 Director's details changed for Mr Ewan Richard Palmer on 9 November 2015
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 CH01 Director's details changed for Mr Ewan Richard Palmer on 1 July 2015
29 Oct 2015 CH01 Director's details changed for Mr Ewan Richard Palmer on 1 July 2015
16 Sep 2015 AD01 Registered office address changed from Unit 1, Lower Brear Leeds Road Stump Cross Halifax West Yorkshire HX3 7AG to 1 George Street Halifax Yorkshire HX3 8DY on 16 September 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
09 Jun 2014 CH01 Director's details changed for Mr Ewan Robert Palmer on 9 June 2014
27 Apr 2014 AP01 Appointment of Mr David George Palmer as a director
22 Apr 2014 TM01 Termination of appointment of Sally Webster as a director
22 Apr 2014 AP01 Appointment of Mr Ewan Robert Palmer as a director
24 Feb 2014 AD01 Registered office address changed from 6 Chapel Fold Shelf Halifax West Yorkshire HX3 7RQ England on 24 February 2014