About

Registered Number: 04941833
Date of Incorporation: 23/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: 17 Linton Road, Cradley Heath, West Midlands, B64 5NR

 

P Palmer Commercials Ltd was founded on 23 October 2003 with its registered office in West Midlands, it has a status of "Dissolved". The companies directors are listed as Hicks, Jean, Palmer, Paul Bruce. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Paul Bruce 19 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Jean 19 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 10 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 20 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 September 2010
TM01 - Termination of appointment of director 12 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 28 July 2006
225 - Change of Accounting Reference Date 27 June 2006
RESOLUTIONS - N/A 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2010 Outstanding

N/A

Debenture 29 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.