Advanced company searchLink opens in new window

PALMERS GAMES LTD

Company number 07947837

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 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 AD01 Registered office address changed from Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB England to 34 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on 5 October 2018
24 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 AA Micro company accounts made up to 28 February 2017
30 Aug 2017 AD01 Registered office address changed from C/O Chintu & Co 50 st. Marys Road Old Town Hemel Hempstead Hertfordshire HP2 5HL to Hamilton House 111 Marlowes Room 606 6th Floor Hemel Hempstead Hertfordshire HP1 1BB on 30 August 2017
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AA Total exemption full accounts made up to 28 February 2016
15 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
30 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 CH01 Director's details changed for Mr Michael Brian Palmer on 1 April 2013
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Oct 2013 AD01 Registered office address changed from 30 Willow Edge Kings Langley Hertfordshire WD4 8NE England on 3 October 2013