About

Registered Number: 07603205
Date of Incorporation: 13/04/2011 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2020 (4 years and 6 months ago)
Registered Address: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

 

Having been setup in 2011, Palazzo Marble & Granite Ltd has its registered office in Guiseley, Leeds. Currently we aren't aware of the number of employees at the the company. Palazzo Marble & Granite Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOAKES, Steven Mark 09 September 2011 - 1
BRUCE, Susan 30 November 2013 01 December 2013 1
FENTON, Charles Julian 13 April 2011 30 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2020
LIQ14 - N/A 19 June 2020
LIQ03 - N/A 22 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ03 - N/A 28 March 2019
LIQ03 - N/A 21 January 2019
AD01 - Change of registered office address 07 August 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2017
F10.2 - N/A 19 April 2016
RESOLUTIONS - N/A 04 December 2015
4.20 - N/A 04 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 22 October 2015
DISS16(SOAS) - N/A 25 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 12 September 2011
CERTNM - Change of name certificate 04 May 2011
CONNOT - N/A 04 May 2011
NEWINC - New incorporation documents 13 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.