About

Registered Number: 04607506
Date of Incorporation: 03/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2018 (6 years and 8 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Palmetto Properties (Oxford) Ltd was setup in 2002, it's status at Companies House is "Dissolved". The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2018
LIQ13 - N/A 09 May 2018
LIQ03 - N/A 06 March 2018
AD01 - Change of registered office address 20 February 2017
MR04 - N/A 16 February 2017
RESOLUTIONS - N/A 14 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2017
4.70 - N/A 14 February 2017
MR04 - N/A 26 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 11 October 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 17 November 2004
395 - Particulars of a mortgage or charge 13 August 2004
CERTNM - Change of name certificate 18 June 2004
363s - Annual Return 18 December 2003
CERTNM - Change of name certificate 03 December 2003
AA - Annual Accounts 22 October 2003
287 - Change in situation or address of Registered Office 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
225 - Change of Accounting Reference Date 30 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2012 Fully Satisfied

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.