About

Registered Number: 03924693
Date of Incorporation: 14/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (8 years and 7 months ago)
Registered Address: Cornelius House, Church Road, Hove, East Sussex, BN3 2DJ

 

Based in Hove, P J Palmers Ltd was established in 2000, it's status is listed as "Dissolved". Hardwick, Stephen Frank is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDWICK, Stephen Frank 25 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 12 June 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH03 - Change of particulars for secretary 19 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AP03 - Appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AD01 - Change of registered office address 28 February 2014
AA01 - Change of accounting reference date 28 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 10 July 2012
AR01 - Annual Return 09 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 23 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 17 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
CERTNM - Change of name certificate 12 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 09 April 2001
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.