Advanced company searchLink opens in new window

PALMWOOD BUSINESS SOLUTIONS LTD

Company number 11371872

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
17 Jun 2021 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to Windfalls Brentwood Road Dunton Brentwood CM13 3SH on 17 June 2021
17 Jun 2021 AA Micro company accounts made up to 31 May 2020
30 Mar 2021 TM01 Termination of appointment of Michael James Halford as a director on 30 March 2021
20 Jan 2021 PSC04 Change of details for Mr Joseph David Palmer as a person with significant control on 1 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Joseph David Palmer on 1 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Michael James Halford on 20 January 2021
07 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with updates
08 Sep 2020 AD01 Registered office address changed from Windfalls Brentwood Road Brentwood Essex Brentwood Essex CM13 3SH to 35 Ballards Lane London N3 1XW on 8 September 2020
06 Jul 2020 AP01 Appointment of Mr Michael James Halford as a director on 6 July 2020
09 Mar 2020 AA Micro company accounts made up to 31 May 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
21 Nov 2019 AP01 Appointment of Mr Joseph David Palmer as a director on 20 November 2019
21 Nov 2019 PSC01 Notification of Joseph David Palmer as a person with significant control on 20 November 2019
21 Nov 2019 PSC07 Cessation of Jeremy David Palmer as a person with significant control on 20 November 2019
21 Nov 2019 TM01 Termination of appointment of Joseph David Palmer as a director on 20 November 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 100
17 Sep 2019 PSC07 Cessation of Lee Darren Brightman as a person with significant control on 16 April 2019
17 Sep 2019 CS01 Confirmation statement made on 20 May 2019 with updates
10 Sep 2019 AD01 Registered office address changed from Meadow View Homestead Road Ramsden Bellhouse Billericay CM11 1RP United Kingdom to Windfalls Brentwood Road Brentwood Essex Brentwood Essex CM13 3SH on 10 September 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 TM01 Termination of appointment of Nicola Louise Ford as a director on 26 September 2018