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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 March 2010 | Outstanding |
N/A |
Debenture | 29 October 2008 | Outstanding |
N/A |