Advanced company searchLink opens in new window

PALMER LIGGINS (ELECTRICAL WHOLESALERS) LIMITED

Company number 02887842

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)
23 Aug 2000 AA Full accounts made up to 31 March 2000
01 Feb 2000 363s Return made up to 14/01/00; full list of members
19 Oct 1999 AA Full accounts made up to 31 March 1999
21 Jan 1999 363s Return made up to 14/01/99; no change of members
28 Aug 1998 AA Full accounts made up to 31 March 1998
27 Jan 1998 363s Return made up to 14/01/98; no change of members
30 Sep 1997 AA Full accounts made up to 31 March 1997
06 Feb 1997 363s Return made up to 14/01/97; full list of members
20 Aug 1996 AA Full accounts made up to 31 March 1996
09 Jul 1996 88(2)R Ad 23/02/96--------- £ si 4@1=4 £ ic 100/104
09 Jul 1996 288 New director appointed
07 Feb 1996 363s Return made up to 14/01/96; no change of members
30 Nov 1995 287 Registered office changed on 30/11/95 from: 4TH floor, ashworth house manchester road burnley lancashire
09 Jun 1995 AA Accounts for a small company made up to 31 March 1995
19 Jan 1995 363s Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/01/95; full list of members
25 Mar 1994 287 Registered office changed on 25/03/94 from: 32 the dene beardwood blackburn lancashire BB2 7QS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/03/94 from: 32 the dene beardwood blackburn lancashire BB2 7QS
25 Mar 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
25 Mar 1994 88(2)R Ad 21/03/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 21/03/94--------- £ si 98@1=98 £ ic 2/100
03 Mar 1994 MEM/ARTS Memorandum and Articles of Association
03 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Mar 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
03 Mar 1994 287 Registered office changed on 03/03/94 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/03/94 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER
03 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Feb 1994 CERTNM Company name changed instantroute LIMITED\certificate issued on 01/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed instantroute LIMITED\certificate issued on 01/03/94