PALLETMASTER LIMITED

04451759
COOPERS HOUSE INTAKE LANE OSSETT WF5 0RG

Documents

Documents
Date Category Description Pages
25 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
25 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 May 2023 resolution Resolution 1 Buy now
24 Jan 2023 accounts Annual Accounts 8 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 9 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 8 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 7 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 7 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 8 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 accounts Annual Accounts 5 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
12 Jun 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 officers Termination of appointment of secretary (Linda Ann Mckay) 1 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
04 Jun 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
23 May 2011 officers Change of particulars for director (Charles Jeremy Sutcliffe) 2 Buy now
23 May 2011 officers Change of particulars for secretary (Linda Ann Mckay) 1 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
01 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
04 Dec 2008 accounts Annual Accounts 6 Buy now
02 Jun 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
02 Jun 2008 officers Secretary's change of particulars / linda mckay / 29/04/2008 1 Buy now
13 Nov 2007 accounts Annual Accounts 6 Buy now
07 Jun 2007 annual-return Return made up to 30/05/07; full list of members 2 Buy now
10 Dec 2006 accounts Annual Accounts 6 Buy now
08 Jun 2006 annual-return Return made up to 30/05/06; full list of members 2 Buy now
07 Dec 2005 accounts Annual Accounts 5 Buy now
09 Jun 2005 annual-return Return made up to 30/05/05; full list of members 2 Buy now
04 Oct 2004 accounts Annual Accounts 5 Buy now
18 Jun 2004 annual-return Return made up to 30/05/04; full list of members 6 Buy now
05 Jan 2004 accounts Annual Accounts 5 Buy now
13 Jun 2003 annual-return Return made up to 30/05/03; full list of members 6 Buy now
16 May 2003 officers New director appointed 2 Buy now
16 May 2003 officers Director resigned 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 officers New director appointed 2 Buy now
18 Jun 2002 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
18 Jun 2002 capital Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 address Registered office changed on 12/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Jun 2002 officers New secretary appointed 2 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
30 May 2002 incorporation Incorporation Company 31 Buy now