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.
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 |
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 |