Dorney
Windsor
Berkshire
SL4 6QW
Website | thepalmerarms.com |
---|---|
Telephone | 01628 666612 |
Telephone region | Maidenhead |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£83,644 |
Cash | £12,719 |
Current Liabilities | £244,330 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (17 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (17 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (17 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (17 pages) |
3 July 2014 | Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 3 July 2014 (3 pages) |
3 July 2014 | Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 3 July 2014 (3 pages) |
3 July 2014 | Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 3 July 2014 (3 pages) |
2 July 2014 | Statement of affairs with form 4.19 (5 pages) |
2 July 2014 | Statement of affairs with form 4.19 (5 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Appointment of a voluntary liquidator (1 page) |
16 May 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2013 (2 pages) |
22 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Registered office address changed from Palmers Arms Village Road Dorney Windsor SL4 6QW on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Registered office address changed from Palmers Arms Village Road Dorney Windsor SL4 6QW on 21 February 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2010 (2 pages) |
9 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
20 January 2009 | Incorporation (16 pages) |
20 January 2009 | Incorporation (16 pages) |