PALMBUSH LIMITED

Temple Park Farm Temple Park Farm, Temple, SL7 1RZ, Buckinghamshire
StatusACTIVE
Company No.03289923
CategoryPrivate Limited Company
Incorporated10 Dec 1996
Age27 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 30 Jun 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Shand

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ SALES AND LETTINGS LIMITED

9 VICTORIA STREET,PRESCOT,L35 0LB

Number:11173381
Status:ACTIVE
Category:Private Limited Company

ALLIANCE NETSERVE LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:05759250
Status:ACTIVE
Category:Private Limited Company

J.T.PALLETS LTD

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

SB CONVEYANCING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source