- Company Overview for PALMER PROPERTY LTD. (SC374407)
- Filing history for PALMER PROPERTY LTD. (SC374407)
- People for PALMER PROPERTY LTD. (SC374407)
- Charges for PALMER PROPERTY LTD. (SC374407)
- More for PALMER PROPERTY LTD. (SC374407)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jun 2014 | RT01 | Administrative restoration application | |
28 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
05 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2010 | AP01 | Appointment of Elizabeth Ann Palmer as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
08 Mar 2010 | NEWINC | Incorporation |