PALLET AND TIMBER SUPPLIES LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

22/05/2522 May 2025 Resolutions

View Document

26/04/2526 April 2025 Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

03/04/243 April 2024 Statement of affairs

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

03/04/243 April 2024 Registered office address changed from 59 Burns Road Wednesbury WS10 8SW England to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-04-03

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Registered office address changed from 166 Easemore Road Redditch B98 8HE England to 59 Burns Road Wednesbury WS10 8SW on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Anthony Stephen Watkins on 2023-08-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/06/2019 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

09/07/199 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

01/10/181 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STEPHEN WATKINS

View Document

20/02/1820 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STEPHEN WATKINS / 24/02/2017

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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