- Company Overview for PALMER PEST CONTROL LIMITED (04398097)
- Filing history for PALMER PEST CONTROL LIMITED (04398097)
- People for PALMER PEST CONTROL LIMITED (04398097)
- More for PALMER PEST CONTROL LIMITED (04398097)
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 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
20 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH to Unit C5 Coombswood Business Park East Coombs Road Halesowen B62 8BH on 15 March 2022 | |
03 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
03 May 2021 | PSC05 | Change of details for Tennals Group Ltd as a person with significant control on 1 October 2019 | |
03 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of Keith Palmer as a director on 27 August 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from 53 Perry Park Road Rowley Regis West Midlands B65 0BN to Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH on 10 April 2015 |