About

Registered Number: 04577566
Date of Incorporation: 30/10/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Having been setup in 2002, Palfreyman Power Division Ltd have registered office in Sutton Coldfield, West Midlands, it's status is listed as "Liquidation". There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Steven John 26 July 2010 18 February 2013 1

Filing History

Document Type Date
LIQ03 - N/A 01 November 2017
AD01 - Change of registered office address 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2016
LIQ MISC OC - N/A 27 October 2016
LIQ MISC - N/A 10 October 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2016
LIQ MISC OC - N/A 15 September 2016
4.40 - N/A 15 September 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2015
AD01 - Change of registered office address 16 June 2014
RESOLUTIONS - N/A 13 June 2014
RESOLUTIONS - N/A 13 June 2014
4.20 - N/A 13 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
CERTNM - Change of name certificate 15 May 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 July 2013
AAMD - Amended Accounts 09 April 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AA - Annual Accounts 05 August 2010
AA01 - Change of accounting reference date 21 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363s - Annual Return 30 January 2007
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
225 - Change of Accounting Reference Date 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.