Palmer Riley Electrical Distribution Ltd was registered on 11 August 2004 and are based in Liverpool, it has a status of "Dissolved". The companies director is listed as Feeley, Gary James at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEELEY, Gary James | 10 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 December 2015 | |
RESOLUTIONS - N/A | 17 October 2014 | |
4.20 - N/A | 17 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 October 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AD01 - Change of registered office address | 15 May 2013 | |
MR01 - N/A | 18 April 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 14 August 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
CH03 - Change of particulars for secretary | 14 August 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH03 - Change of particulars for secretary | 15 August 2011 | |
AD01 - Change of registered office address | 28 February 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 02 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363s - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
225 - Change of Accounting Reference Date | 28 November 2005 | |
363s - Annual Return | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2004 | |
NEWINC - New incorporation documents | 11 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2013 | Outstanding |
N/A |
Debenture | 04 May 2006 | Outstanding |
N/A |
Debenture | 24 June 2005 | Outstanding |
N/A |