PALANTIER LIMITED
Status | DISSOLVED |
Company No. | 06738298 |
Category | Private Limited Company |
Incorporated | 31 Oct 2008 |
Age | 15 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
PALANTIER LIMITED is an dissolved private limited company with number 06738298. It was incorporated 15 years, 7 months, 1 day ago, on 31 October 2008 and it was dissolved 4 years, 3 months, 26 days ago, on 04 February 2020. The company address is 414 Blackpool Road 414 Blackpool Road, Preston, PR2 2DX, Lancs.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Melvyn Ronald Moss
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type micro entity
Date: 14 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: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-31
Officer name: Alison Evelyn Moss
Documents
Accounts with accounts type micro entity
Date: 18 Aug 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: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 14 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melvyn Ronald Moss
Documents
Accounts with accounts type total exemption small
Date: 04 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: 14 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Evelyn Moss
Change date: 2012-07-10
Documents
Termination secretary company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Moss
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
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: 24 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Moss
Change date: 2009-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/11/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX
Documents
Legacy
Date: 13 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/03/2009
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed alison moss
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rhys evans
Documents
Some Companies
1ST FLOOR, 17-23,WOLVERHAMPTON,WV3 9RX
Number: | 04457259 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CONRADS YARD,HERTFORD,SG14 1QY
Number: | 11195989 |
Status: | ACTIVE |
Category: | Private Limited Company |
90-92 HIGH STREET,EVESHAM,WR11 4EU
Number: | 11088884 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACOBS FOREMAN DEVELOPMENTS LTD
UNIT 1 STATION INDUSTRIAL PARK,SOUTHAMPTON,SO31 1BX
Number: | 04622599 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07844196 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENT HOUSE,LONDON COLNEY,AL2 1HA
Number: | 00864421 |
Status: | LIQUIDATION |
Category: | Private Limited Company |