- Company Overview for PALMERS GAMES LTD (07947837)
- Filing history for PALMERS GAMES LTD (07947837)
- People for PALMERS GAMES LTD (07947837)
- More for PALMERS GAMES LTD (07947837)
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
|
|
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
|
|
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
|
|
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 |