- Company Overview for PALMWOOD BUSINESS SOLUTIONS LTD (11371872)
- Filing history for PALMWOOD BUSINESS SOLUTIONS LTD (11371872)
- People for PALMWOOD BUSINESS SOLUTIONS LTD (11371872)
- More for PALMWOOD BUSINESS SOLUTIONS LTD (11371872)
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
|
|
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 |