PALM TREE HORIZON LTD

05955051
43 GREEK STREET MOTTRAM HOUSE STOCKPORT SK3 8AX

Documents

Documents
Date Category Description Pages
15 Feb 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2021 accounts Annual Accounts 2 Buy now
15 Feb 2021 officers Change of particulars for director (Michel Christian Antoine Van Leuven) 2 Buy now
24 Nov 2020 accounts Annual Accounts 2 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
25 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
11 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 2 Buy now
26 Dec 2015 annual-return Annual Return 3 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
20 Dec 2014 annual-return Annual Return 3 Buy now
20 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2014 accounts Annual Accounts 2 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
15 Sep 2013 accounts Annual Accounts 2 Buy now
18 Nov 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 accounts Annual Accounts 2 Buy now
24 Oct 2011 annual-return Annual Return 3 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2011 accounts Annual Accounts 2 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
26 Oct 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 accounts Annual Accounts 2 Buy now
21 Oct 2009 annual-return Annual Return 5 Buy now
21 Oct 2009 officers Change of particulars for director (Michel Christian Antoine Van Leuven) 2 Buy now
07 Sep 2009 accounts Annual Accounts 2 Buy now
07 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 2 Buy now
07 Oct 2008 officers Appointment terminated secretary milton price LTD 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from dept 119, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD 1 Buy now
02 Nov 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: eurobizz uk LIMITED studio one - utopia village 7 chalcot road london NW1 8LH 1 Buy now
24 Oct 2007 accounts Annual Accounts 3 Buy now
17 May 2007 accounts Accounting reference date shortened from 31/10/07 to 31/12/06 1 Buy now
04 Oct 2006 incorporation Incorporation Company 14 Buy now