Advanced company searchLink opens in new window

PALTO LIMITED

Company number 06656297

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2015 DS01 Application to strike the company off the register
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
11 Jul 2013 CH01 Director's details changed for Mr Glen Mirgaux on 11 July 2013
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 CH01 Director's details changed for Mr Glen Mirgaux on 4 November 2010
04 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr Glen Mirgaux on 2 December 2009
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Sep 2009 363a Return made up to 25/07/09; full list of members
22 Sep 2009 287 Registered office changed on 22/09/2009 from 15 hobart way lowestoft suffolk NR32 3BW united kingdom
08 Sep 2008 88(2) Ad 25/07/08\gbp si 2@1=2\gbp ic 2/4\
08 Sep 2008 288b Appointment terminated director buyview LTD
08 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
08 Sep 2008 287 Registered office changed on 08/09/2008 from ist floor office 8-10 stamford hill london N16 6XZ
08 Sep 2008 288a Director appointed mr glen mirgaux
25 Jul 2008 NEWINC Incorporation