- Company Overview for PALATINE ABC LIMITED (05622828)
- Filing history for PALATINE ABC LIMITED (05622828)
- People for PALATINE ABC LIMITED (05622828)
- Charges for PALATINE ABC LIMITED (05622828)
- Insolvency for PALATINE ABC LIMITED (05622828)
- More for PALATINE ABC LIMITED (05622828)
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
|
|
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
|
|
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 |