Advanced company searchLink opens in new window

PALMS PALACE LIMITED

Company number 04674712

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)
24 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
29 Dec 2021 TM01 Termination of appointment of Ismael Majed Siza as a director on 14 December 2021
25 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
18 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
12 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jan 2018 AD01 Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 12 January 2018
10 Jan 2018 LIQ02 Statement of affairs
10 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
15 May 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
13 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
13 Dec 2014 TM01 Termination of appointment of Qais Majed Ali as a director on 13 December 2014
01 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
09 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
21 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012