About

Registered Number: 05955473
Date of Incorporation: 04/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Norfolk Housse, 4 Station Road, St. Ives, Cambs, PE27 5AF

 

Michael Palmer-asplin Builders Ltd was founded on 04 October 2006 with its registered office in Cambs, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of Michael Palmer-asplin Builders Ltd are listed as Palmer-asplin, Michael, Palmer-asplin, Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER-ASPLIN, Michael 04 October 2006 - 1
PALMER-ASPLIN, Clare 04 October 2006 28 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2014
DS01 - Striking off application by a company 01 July 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
DISS16(SOAS) - N/A 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 08 October 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AAMD - Amended Accounts 26 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.