Advanced company searchLink opens in new window

PALM TREE ELECTRONICS LIMITED

Company number 07181468

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
01 Mar 2017 AD01 Registered office address changed from 138 Walcote Drive West Bridgford Nottingham NG2 7GY to 14 Roe Gardens Ruddington Nottingham NG11 6AQ on 1 March 2017
02 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
24 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
07 Jul 2014 CH01 Director's details changed for Mrs Paula Marie Spiers on 1 March 2014
07 Jul 2014 AD01 Registered office address changed from 5 Swithland Court Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8SS England on 7 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 TM01 Termination of appointment of Nigel Spiers as a director
09 Dec 2013 AP01 Appointment of Mrs Paula Marie Spiers as a director
09 Dec 2013 AD01 Registered office address changed from 5 Swithland Court 5 Swithland Court, Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8SS England on 9 December 2013
05 Aug 2013 AD01 Registered office address changed from 5 Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8SS England on 5 August 2013
19 Jul 2013 AD01 Registered office address changed from Hagley House 95a Hagley Road Birmingham B16 8LA England on 19 July 2013
19 Jul 2013 AP01 Appointment of Mr Nigel Frederick Spiers as a director
19 Jul 2013 TM01 Termination of appointment of Alina Romanescu as a director
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 CERTNM Company name changed q money LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
15 Jul 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
15 Jul 2013 AD01 Registered office address changed from Hagley House 95a Hagley Road Birmingham B16 8LA England on 15 July 2013
15 Jul 2013 AP01 Appointment of Ms Alina Corina Romanescu as a director