Advanced company searchLink opens in new window

PALMERS CORROSION CONTROL LIMITED

Company number 03103277

Filter by category

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2023 DS01 Application to strike the company off the register
02 Nov 2023 TM01 Termination of appointment of Colin Carrick Watson as a director on 1 October 2023
01 Nov 2023 TM02 Termination of appointment of Colin Carrick Watson as a secretary on 1 October 2023
12 Jul 2023 AD01 Registered office address changed from C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF to 67a Compton Road Southport Merseyside PR8 4EG on 12 July 2023
21 Jul 2015 AP01 Appointment of Mr David Andrew Stewart as a director on 10 July 2015
21 Jul 2015 TM01 Termination of appointment of Sandeep Sharma as a director on 10 July 2015
13 Feb 2015 MR04 Satisfaction of charge 1 in full
06 Feb 2015 AP03 Appointment of Colin Carrick Watson as a secretary on 22 January 2015
04 Feb 2015 AP01 Appointment of Mr Sandeep Sharma as a director on 22 January 2015
04 Feb 2015 AP01 Appointment of Mr Colin Carrick Watson as a director on 22 January 2015
04 Feb 2015 AD01 Registered office address changed from 7 Woodville Place Hertford Hertfordshire SG14 3NX to C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF on 4 February 2015
04 Feb 2015 TM02 Termination of appointment of Robert Gordon Forbes as a secretary on 22 January 2015
04 Feb 2015 TM01 Termination of appointment of Andrew Bruce as a director on 22 January 2015
04 Feb 2015 TM01 Termination of appointment of Robert Gordon Forbes as a director on 22 January 2015
07 Mar 2014 AC92 Restoration by order of the court
20 May 2003 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2003 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2002 288b Director resigned
23 Dec 2002 652a Application for striking-off
02 Nov 2002 AA Full accounts made up to 31 December 2001
17 Oct 2002 363a Return made up to 18/09/02; full list of members
15 Oct 2002 288b Director resigned
23 Nov 2001 244 Delivery ext'd 3 mth 31/12/00
01 Nov 2001 AA Full accounts made up to 31 December 2000