PALMERBAR PROPERTIES LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1920 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR LIONEL GREEN

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GREEN / 01/10/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA GREEN

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GREEN / 28/06/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA OLIVE GREEN / 28/06/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 45 MORTIMER STREET LONDON W1W 8HJ

View Document

17/05/0617 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 APPOINT DIRECTORA 16/04/02

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9929 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 EXEMPTION FROM APPOINTING AUDITORS 20/09/96

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: THIRD FLOOR OFFICE SUITE, 23/25 EASTCASTLE STREET, LONDON. W1N 8HE

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 37/41 MORTIMER STREET LONDON W1N 7RJ

View Document

16/10/8916 October 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

27/11/8727 November 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 REGISTERED OFFICE CHANGED ON 23/01/87 FROM: 211 PICCADILLY LONDON W1A 4SA

View Document

28/10/8628 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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