About

Registered Number: 01879819
Date of Incorporation: 22/01/1985 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: AMERICAN GOLF DISCOUNT CENTRE, Europa Boulevard Gemini Business Park, Westbrook, Warrington, WA5 7YW

 

Palm Springs (U.K.) Ltd was founded on 22 January 1985 and are based in Warrington, it's status is listed as "Dissolved". We don't know the number of employees at Palm Springs (U.K.) Ltd. There are no directors listed for Palm Springs (U.K.) Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 09 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 22 April 2015
AA01 - Change of accounting reference date 20 October 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 02 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 07 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
RESOLUTIONS - N/A 26 January 2010
CC04 - Statement of companies objects 26 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 17 September 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 01 September 2004
AUD - Auditor's letter of resignation 25 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 09 November 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 20 November 1998
363s - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 30 December 1996
287 - Change in situation or address of Registered Office 18 August 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 04 September 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 22 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1993
363s - Annual Return 20 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1993
AA - Annual Accounts 20 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 18 June 1991
363 - Annual Return 10 May 1990
AA - Annual Accounts 10 May 1990
288 - N/A 31 May 1989
363 - Annual Return 09 May 1989
288 - N/A 09 May 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
363 - Annual Return 26 November 1987
NEWINC - New incorporation documents 22 January 1985

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 12 January 2010 Fully Satisfied

N/A

Debenture 12 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.