PALMBUSH LIMITED
Status | ACTIVE |
Company No. | 03289923 |
Category | Private Limited Company |
Incorporated | 10 Dec 1996 |
Age | 27 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 11 months, 30 days |
SUMMARY
PALMBUSH LIMITED is an active private limited company with number 03289923. It was incorporated 27 years, 5 months, 19 days ago, on 10 December 1996 and it was dissolved 11 months, 30 days ago, on 30 May 2023. The company address is Temple Park Farm Temple Park Farm, Temple, SL7 1RZ, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Administrative restoration company
Date: 30 Jun 2023
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-22
Officer name: Nigel Hansen
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Old address: West Orchard Darlings Lane Pinkney Green Maidenhead Berkshire SL6 6PA
New address: Temple Park Farm Bradenham Lane Temple Buckinghamshire SL7 1RZ
Change date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Nigel Hansen
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Shand
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: 2 holly bank ulverston cumbria LA12 9HJ
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; full list of members
Documents
Legacy
Date: 19 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 10/10/97 from: 31 corsham street london N1 6DR
Documents
Some Companies
9 VICTORIA STREET,PRESCOT,L35 0LB
Number: | 11173381 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGH STREET,RAMSGATE,CT11 0QL
Number: | 05759250 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING OFFICES,BEDFORD,MK40 3HD
Number: | 07595056 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE HUNTBATCH FASHION AGENCIES LIMITED
90 BELLENCROFT GARDENS,WEST MIDLANDS,WV3 8DU
Number: | 04519513 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MONTAGUE ROAD,HOUNSLOW,TW3 1LD
Number: | 08552438 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEEKAY VARG PRODUCTION LIMITED
2ND FLOOR,LONDON,SW1Y 6JD
Number: | 10741551 |
Status: | ACTIVE |
Category: | Private Limited Company |