HOWARD & PALMER (SA1) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Notice of ceasing to act as receiver or manager

View Document

19/06/2419 June 2024 Receiver's abstract of receipts and payments to 2024-06-10

View Document

19/06/2419 June 2024 Notice of ceasing to act as receiver or manager

View Document

29/04/2429 April 2024 Receiver's abstract of receipts and payments to 2024-03-13

View Document

13/10/2313 October 2023 Receiver's abstract of receipts and payments to 2023-09-13

View Document

24/03/2324 March 2023 Receiver's abstract of receipts and payments to 2023-03-13

View Document

11/10/2211 October 2022 Receiver's abstract of receipts and payments to 2022-09-13

View Document

23/09/2123 September 2021 Appointment of receiver or manager

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR DARREN BROADBENT

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

06/01/196 January 2019 CESSATION OF HOWARD AND PALMER LIMITED AS A PSC

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY RACEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/11/1515 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COLEBROOK

View Document

08/06/138 June 2013 SECRETARY APPOINTED MRS JACQUELINE MARY RACEY

View Document

06/02/136 February 2013 AUDITOR'S RESIGNATION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/06/1210 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS JACQUELINE MARY RACEY

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEBROOK

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH JAY

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BUTTON

View Document

23/07/1023 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY TUCKER

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: CASTELL CLOSE SWANSEA ENTERPRISE PARK LLANSAMLET SWANSEA SA4 3GZ

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 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