OSWESTRY PALLETS LTD

Company Documents

DateDescription
09/05/259 May 2025 Appointment of a voluntary liquidator

View Document

09/05/259 May 2025 Statement of affairs

View Document

09/05/259 May 2025 Registered office address changed from The Pallet Yard Holyhead Road Nesscliffe Shrewsbury Shropshire SY4 1AY England to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park,Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2025-05-09

View Document

09/05/259 May 2025 Resolutions

View Document

15/01/2515 January 2025 Appointment of Mrs Tracey Anne Crouch as a director on 2025-01-06

View Document

13/12/2413 December 2024 Termination of appointment of Tracey Anne Crouch as a director on 2024-12-01

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

02/06/232 June 2023 Change of details for Mrs Tracey Anne Crouch as a person with significant control on 2023-06-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England to The Pallet Yard Holyhead Road Nesscliffe Shrewsbury Shropshire SY4 1AY on 2022-09-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

17/06/2117 June 2021 Second filing of Confirmation Statement dated 2020-06-06

View Document

16/06/2116 June 2021 Registered office address changed from Welch & Ellis Ledbury Willow Street Oswestry Shropshire SY11 1AJ England to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD on 2021-06-16

View Document

18/12/2018 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/07/209 July 2020 Confirmation statement made on 2020-06-06 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM THE PALLET YARD HOLYHEAD ROAD NESSCLIFFE SHREWSBURY SHROPSHIRE SY4 1AY ENGLAND

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA ROSE-HEALEY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/07/1728 July 2017 DIRECTOR APPOINTED MRS TRACEY ANNE CROUCH

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANNE CROUCH

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CROUCH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O WOODHEAD CONSULTING ASTON FARM ASTON OSWESTRY SY11 4LS ENGLAND

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS ANDREA ELIZEBETH ROSE-HEALEY

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company