Advanced company searchLink opens in new window

PALOMA LIMITED

Company number 05463769

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)
05 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2010 2.35B Notice of move from Administration to Dissolution on 28 July 2010
22 Feb 2010 2.24B Administrator's progress report to 3 February 2010
24 Nov 2009 3.6 Receiver's abstract of receipts and payments to 5 November 2009
24 Nov 2009 LQ02 Notice of ceasing to act as receiver or manager
04 Nov 2009 2.23B Result of meeting of creditors
24 Sep 2009 2.17B Statement of administrator's proposal
04 Sep 2009 2.16B Statement of affairs with form 2.15B/2.14B
07 Aug 2009 2.12B Appointment of an administrator
07 Aug 2009 287 Registered office changed on 07/08/2009 from sixth floor grafton tower stamford new road altrincham WA14 1DQ
07 Aug 2009 405(1) Notice of appointment of receiver or manager
04 Aug 2009 287 Registered office changed on 04/08/2009 from barnett house 53 fountain street manchester M2 2AN
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Jan 2009 288a Director appointed christopher james dean
03 Nov 2008 363a Return made up to 25/05/08; full list of members
31 Oct 2008 288c Director's Change of Particulars / steven howard / 18/10/2008 / HouseName/Number was: , now: 11; Street was: 3 burgess close, now: the downs; Area was: stapley, now: cuddington; Post Town was: nantwich, now: northwich; Post Code was: CW5 7GB, now: CW8 2XD; Country was: , now: united kingdom
30 Oct 2008 AA Full accounts made up to 31 December 2007
15 May 2008 288b Appointment Terminated Director eann smith
30 Jan 2008 AA Full accounts made up to 31 December 2006
04 Jun 2007 363a Return made up to 25/05/07; full list of members
05 Feb 2007 AA Full accounts made up to 31 December 2005
01 Jun 2006 363a Return made up to 25/05/06; full list of members
17 May 2006 288c Director's particulars changed
05 May 2006 287 Registered office changed on 05/05/06 from: suite 3 the warrant house high street altrincham cheshire WA14 1PZ
25 Apr 2006 287 Registered office changed on 25/04/06 from: 64 knightsbridge london SW1X 7JF