Advanced company searchLink opens in new window

PALATINE ABC LIMITED

Company number 05622828

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)
18 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2016 2.24B Administrator's progress report to 6 October 2016
18 Oct 2016 2.35B Notice of move from Administration to Dissolution on 6 October 2016
18 Oct 2016 2.24B Administrator's progress report to 23 September 2016
21 Apr 2016 2.31B Notice of extension of period of Administration
24 Nov 2015 2.24B Administrator's progress report to 16 October 2015
10 Jul 2015 F2.18 Notice of deemed approval of proposals
22 Jun 2015 2.17B Statement of administrator's proposal
22 Jun 2015 2.16B Statement of affairs with form 2.14B
08 May 2015 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 8 May 2015
08 May 2015 AD01 Registered office address changed from Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 8 May 2015
07 May 2015 2.12B Appointment of an administrator
30 Mar 2015 AP01 Appointment of Mr Andrew Craig Haslam as a director on 1 January 2015
14 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Mar 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
04 Mar 2014 TM02 Termination of appointment of Lionel Cox as a secretary
12 Feb 2014 AD01 Registered office address changed from Greys House Westgate Burnley Lancashire BB11 1SD England on 12 February 2014
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Jul 2013 TM01 Termination of appointment of Lionel Cox as a director
28 Jun 2013 MR01 Registration of charge 056228280001
06 Mar 2013 AD01 Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ England on 6 March 2013
28 Jan 2013 AP01 Appointment of Mr Neil Richard Haslam as a director
28 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ England on 28 January 2013