Advanced company searchLink opens in new window

MARY PALAZZO LTD

Company number 06055749

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2012 DS01 Application to strike the company off the register
22 May 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
06 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mary Christine Palazzo on 16 January 2010
20 Jan 2010 AD01 Registered office address changed from 5 Courtyards Little Shelford Cambs CB2 5ER on 20 January 2010
20 Jan 2010 CH03 Secretary's details changed for Paul Edwin Whitmell on 16 January 2010
16 May 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 363a Return made up to 17/01/09; full list of members
30 Jan 2009 288c Secretary's Change of Particulars / paul whitmell / 31/12/2008 / HouseName/Number was: , now: 24; Street was: 24 ashley way, now: ashley way; Post Code was: CB2 4DY, now: CB22 3DY; Country was: , now: united kingdom
06 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jan 2008 363a Return made up to 17/01/08; full list of members
18 Jan 2008 288c Secretary's particulars changed
05 Feb 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
05 Feb 2007 88(2)R Ad 24/01/07-24/01/07 £ si 99@1=99 £ ic 1/100
26 Jan 2007 288a New director appointed
26 Jan 2007 288a New secretary appointed
26 Jan 2007 287 Registered office changed on 26/01/07 from: 16 winchester walk london SE1 9AQ
26 Jan 2007 288b Secretary resigned
26 Jan 2007 288b Director resigned