Advanced company searchLink opens in new window

PAL DEVELOPMENTS LIMITED

Company number 04650220

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
17 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,500
14 Nov 2014 SH20 Statement by Directors
14 Nov 2014 SH19 Statement of capital on 14 November 2014
  • GBP 4,500
14 Nov 2014 CAP-SS Solvency Statement dated 31/10/14
14 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £8000 cancelled from share perm a/c 05/11/2014
02 Oct 2014 TM01 Termination of appointment of Gordon Forbes Clements as a director on 1 October 2014
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014
19 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 12,500
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
15 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
22 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED