Advanced company searchLink opens in new window

PALL MALL HOLDINGS LIMITED

Company number 03446291

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,258,037.27165
22 Jan 2014 AP01 Appointment of Mr John King as a director on 1 January 2014
22 Jan 2014 TM01 Termination of appointment of David John Seaton as a director on 1 January 2014
16 Oct 2013 AA Full accounts made up to 30 September 2012
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
06 Jun 2013 AP01 Appointment of Mr Raymond Christopher Foran as a director on 31 May 2013
06 Jun 2013 AP03 Appointment of Mr Mark Richard Daniel as a secretary on 31 May 2013
06 Jun 2013 TM02 Termination of appointment of Nigel Barker as a secretary on 31 May 2013
05 Jun 2013 TM01 Termination of appointment of Andrew David Vaughan as a director on 31 May 2013
09 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
03 Jan 2012 AA
05 Dec 2011 AP01 Appointment of Mr Andrew David Vaughan as a director on 30 November 2011
05 Dec 2011 TM01 Termination of appointment of Raymond Christopher Foran as a director on 30 November 2011
23 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/09/2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
15 Oct 2010 CH03 Secretary's details changed for Nigel Barker on 1 October 2010
28 Jul 2010 AP03 Appointment of Nigel Barker as a secretary
26 Jul 2010 TM02 Termination of appointment of David Lawrence as a secretary
20 Jul 2010 AD01 Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010
25 Mar 2010 AA Accounts made up to 31 March 2009