- Company Overview for PALMER & PALMER (HX) LTD (08600427)
- Filing history for PALMER & PALMER (HX) LTD (08600427)
- People for PALMER & PALMER (HX) LTD (08600427)
- More for PALMER & PALMER (HX) LTD (08600427)
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
|
|
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
|
|
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 |