PALSON PROPERTIES LIMITED

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a members' voluntary winding up

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Declaration of solvency

View Document

14/03/2314 March 2023 Resolutions

View Document

25/01/2325 January 2023 Termination of appointment of Diane Louise Smillie as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mrs Helen Clayfield as a director on 2023-01-24

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/11/1715 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAI REES MOULTON / 01/06/2015

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY HILDA CLAYFIELD

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY MARLENE ROBERTS

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MS HELEN PATRICIA CLAYFIELD

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS MARLENE ROBERTS

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS HILDA CLAYFIELD

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED MRS DIANE SMILLIE

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED MRS MAI REES MOULTON

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM BEECH COTTAGE GEGIN LANE, MINERA WREXHAM CLWYD LL11 3YT

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR HILDA CLAYFIELD

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY HILDA CLAYFIELD

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 15 PARK PLACE COEDOETH NR WREXHAM LL14 3LR

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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 documents registered before 1 January 1995

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/09/9429 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993

View Document

15/09/9315 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993

View Document

10/08/9310 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/93

View Document

10/08/9310 August 1993

View Document

30/07/9330 July 1993 £ NC 20000/20900 04/07/93

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/05/925 May 1992 S386 DIS APP AUDS 22/04/92

View Document

05/05/925 May 1992 S252 DISP LAYING ACC 22/04/92

View Document

05/05/925 May 1992 S386 DIS APP AUDS 22/04/92

View Document

05/05/925 May 1992 S366A DISP HOLDING AGM 22/04/92

View Document

05/05/925 May 1992 S386 DIS APP AUDS 22/04/92

View Document

05/05/925 May 1992 S252 DISP LAYING ACC 22/04/92

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

26/09/8626 September 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

13/06/6713 June 1967 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