Advanced company searchLink opens in new window

PALGRAVE PUBLISHING COMPANY LIMITED(THE)

Company number 00297162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
15 Oct 2021 TM01 Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021
15 Oct 2021 AP01 Appointment of Mr Benjamin Philip Smith as a director on 6 October 2021
11 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
02 Oct 2020 AD01 Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to 6 Snow Hill London EC1A 2AY on 2 October 2020
01 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 LIQ01 Declaration of solvency
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
26 Apr 2018 PSC07 Cessation of Timothy B Flynn as a person with significant control on 13 April 2018
26 Apr 2018 PSC02 Notification of Glass's Information Services Limited as a person with significant control on 6 April 2016
05 Jan 2018 PSC01 Notification of Timothy Flynn as a person with significant control on 6 April 2016
04 Jan 2018 PSC07 Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017
04 Jan 2018 PSC07 Cessation of Neal Moszkowski as a person with significant control on 21 June 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017