Advanced company searchLink opens in new window

NORTH PALLANT LTD

Company number 08434826

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)
15 May 2024 LIQ03 Liquidators' statement of receipts and payments to 12 March 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 12 March 2023
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 March 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 12 March 2020
20 Apr 2020 AD01 Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street Chichester West Sussex PO19 8HU to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 April 2020
22 Jan 2020 AD01 Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street Chichester West Sussex PO19 8HU on 22 January 2020
02 Apr 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Dec 2018 AM10 Administrator's progress report
31 Jul 2018 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 31 July 2018
28 Jul 2018 AM06 Notice of deemed approval of proposals
23 Jul 2018 AM03 Statement of administrator's proposal
05 Jul 2018 OCRESCIND Order of court to rescind winding up
06 Jun 2018 COCOMP Order of court to wind up
23 May 2018 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 23 May 2018
16 May 2018 AM01 Appointment of an administrator
07 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Mar 2017 CH01 Director's details changed for Mr Steven John Knott on 10 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 TM01 Termination of appointment of Anil Bharti Sehgal as a director on 4 July 2016
22 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015