- Company Overview for TWO PALFREYS LIMITED (08858072)
- Filing history for TWO PALFREYS LIMITED (08858072)
- People for TWO PALFREYS LIMITED (08858072)
- More for TWO PALFREYS LIMITED (08858072)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Two Palfreys Acacia Road Cantley Doncaster DN4 6NR to Ferryboat Inn Boothferry Road Goole Howden DN14 7ED on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Colin Davock on 4 July 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
09 Oct 2014 | AP01 | Appointment of Colin Davock as a director on 10 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Nigel Stephen Griffiths as a director on 10 September 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|