Advanced company searchLink opens in new window

PALL MALL PRODUCTS LIMITED

Company number 06493975

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)
26 May 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
16 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017
07 Apr 2017 CH03 Secretary's details changed for Mrs Jean Mckay Ellis on 10 February 2017
16 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2017 600 Appointment of a voluntary liquidator
26 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
26 Jan 2017 4.20 Statement of affairs with form 4.19
14 Dec 2016 AD01 Registered office address changed from Unit 5 Morpeth Wharf Twelve Quays Birkenhead Merseyside CH41 1LF to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 14 December 2016
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
01 Jun 2015 AA Accounts for a small company made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
12 Feb 2015 CH01 Director's details changed for Santosh Bhaskaran Chittah on 1 March 2014
12 Feb 2015 CH01 Director's details changed for Santosh Bhaskaran Chittah on 1 March 2014
26 Jun 2014 AP03 Appointment of Mrs Jean Mckay Ellis as a secretary
17 Jun 2014 AA Accounts for a small company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
21 Aug 2013 AD01 Registered office address changed from Unit a Maritime Park Dock Road Wallasey Wirral CH41 1HW United Kingdom on 21 August 2013
12 Jul 2013 TM02 Termination of appointment of Janet Eastwood as a secretary
02 Jul 2013 AP03 Appointment of Miss Janet Eastwood as a secretary
15 May 2013 AA Accounts for a small company made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Maritime Park Ii Dock Road Wallasey Wirral CH41 1HW United Kingdom on 14 February 2013