PALIGAP LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a members' voluntary winding up

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

16/01/2416 January 2024 Satisfaction of charge 041596040006 in full

View Document

02/11/232 November 2023 Declaration of solvency

View Document

02/11/232 November 2023 Registered office address changed from Paligap Ltd 6D Littlecombe Business Park Lister Road Dursley GL11 4BA United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-11-02

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Secretary's details changed for Mrs Kerry Beecham on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from Unit 1 Armstrong Way Yate Road Yate Bristol BS37 5AA England to Paligap Ltd 6D Littlecombe Business Park Lister Road Dursley GL11 4BA on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mr Mark Brinley Aldo Edwards as a person with significant control on 2023-03-09

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Registration of charge 041596040006, created on 2022-03-23

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from Unit 5, C/O Gent Transport Badminton Road Trading Estate Yate Bristol BS37 5NS England to Unit 1 Armstrong Way Yate Road Yate Bristol BS37 5AA on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Registration of charge 041596040005, created on 2021-11-29

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 16/09/19 STATEMENT OF CAPITAL GBP 140

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 2 DANBURY HOUSE GREAT WESTERN BUSINESS PARK YATE BRISTOL BS37 5NG

View Document

05/11/195 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH KNIGHT

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR KENNETH KNIGHT

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/05/1728 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 149

View Document

24/05/1724 May 2017 ADOPT ARTICLES 24/04/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

02/10/162 October 2016 20/05/10 STATEMENT OF CAPITAL GBP 140

View Document

02/10/162 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY MARIAN CONN

View Document

02/04/152 April 2015 SECRETARY APPOINTED MRS KERRY BEECHAM

View Document

16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/03/1418 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JOSEPH BUTLER / 01/03/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LANE / 01/03/2010

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM UNIT 9 WILLMENT WAY AVONMOUTH BRISTOL BS11 8DJ

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 AUDITOR'S RESIGNATION

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: ONE REDCLIFF STREET BRISTOL BS99 7JZ

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ONE REDCLIFFE STREET BISTOL BS99 7ZZ

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 COMPANY NAME CHANGED ACRAMAN (245) LIMITED CERTIFICATE ISSUED ON 06/04/01

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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