Advanced company searchLink opens in new window

PAL (TOLLGATE) LTD

Company number 09814910

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)
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
27 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
23 Mar 2018 MR01 Registration of charge 098149100001, created on 21 March 2018
23 Mar 2018 MR01 Registration of charge 098149100002, created on 21 March 2018
05 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Aug 2017 PSC01 Notification of Randeep Jandu as a person with significant control on 1 July 2017
29 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
23 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 103
23 Jun 2016 AD01 Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to Flat Above Shop 14 st. John Street Newport Pagnell Buckinghamshire MK16 8HJ on 23 June 2016
23 Jun 2016 TM01 Termination of appointment of Carl Thomas Porter as a director on 14 June 2016
23 Jun 2016 TM01 Termination of appointment of Edward William Lawley as a director on 14 June 2016
21 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
10 Mar 2016 CH01 Director's details changed for Mr Carl Thomas Porter on 7 March 2016
10 Mar 2016 AD01 Registered office address changed from 69 Station Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9JU England to Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 10 March 2016
09 Mar 2016 AD01 Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to 69 Station Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9JU on 9 March 2016
07 Dec 2015 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 7 December 2015
23 Oct 2015 AP01 Appointment of Mrs Rajinder Kaur Jandu as a director on 20 October 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 103
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)