Palmac Contracting Limited

DataGardener
dissolved

Palmac Contracting Limited

03986822Private Limited With Share Capital

Park View House 58 The Ropewalk, Nottingham, NG15DW
Incorporated

05/05/2000

Company Age

25 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Palmac Contracting Limited (03986822) is a private limited with share capital incorporated on 05/05/2000 (25 years old) and registered in nottingham, NG15DW. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 05/05/2000
NG15DW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:26-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-03-2017
Restoration Order Of Court
Category:Restoration
Date:17-02-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:08-05-2013
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-02-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2010
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-10-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Officers
Date:17-06-2009
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-06-2009
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-02-2009
Liquidation In Administration Proposals
Category:Insolvency
Date:09-01-2009
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-12-2008
Legacy
Category:Address
Date:21-11-2008
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-11-2008
Legacy
Category:Annual Return
Date:07-07-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:25-06-2008
Legacy
Category:Mortgage
Date:25-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2007
Legacy
Category:Officers
Date:19-06-2007
Legacy
Category:Officers
Date:19-06-2007
Legacy
Category:Annual Return
Date:16-06-2007
Legacy
Category:Officers
Date:08-05-2007
Legacy
Category:Officers
Date:08-05-2007
Legacy
Category:Mortgage
Date:06-03-2007
Legacy
Category:Annual Return
Date:18-05-2006
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2006
Legacy
Category:Annual Return
Date:08-07-2005
Legacy
Category:Officers
Date:21-03-2005
Legacy
Category:Officers
Date:21-03-2005
Legacy
Category:Officers
Date:21-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2004
Legacy
Category:Annual Return
Date:09-06-2004
Legacy
Category:Capital
Date:04-03-2004
Legacy
Category:Capital
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Legacy
Category:Capital
Date:04-03-2004
Legacy
Category:Capital
Date:04-03-2004
Legacy
Category:Address
Date:18-02-2004
Legacy
Category:Officers
Date:24-12-2003
Legacy
Category:Officers
Date:24-12-2003
Legacy
Category:Annual Return
Date:22-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2003
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2002
Legacy
Category:Mortgage
Date:21-06-2002
Legacy
Category:Annual Return
Date:16-05-2002
Legacy
Category:Mortgage
Date:01-03-2002
Legacy
Category:Mortgage
Date:22-02-2002
Legacy
Category:Officers
Date:29-01-2002
Legacy
Category:Officers
Date:18-12-2001
Legacy
Category:Address
Date:07-08-2001
Legacy
Category:Address
Date:07-08-2001
Legacy
Category:Annual Return
Date:16-06-2001
Legacy
Category:Capital
Date:15-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2001
Legacy
Category:Address
Date:06-06-2001
Legacy
Category:Officers
Date:09-01-2001
Legacy
Category:Capital
Date:09-01-2001
Legacy
Category:Address
Date:16-08-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:26-07-2000
Legacy
Category:Accounts
Date:25-07-2000
Legacy
Category:Officers
Date:25-07-2000
Legacy
Category:Officers
Date:25-07-2000
Legacy
Category:Officers
Date:25-07-2000
Legacy
Category:Officers
Date:25-07-2000
Legacy
Category:Address
Date:25-07-2000
Incorporation Company
Category:Incorporation
Date:05-05-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2008
Filing Date22/06/2007
Latest Accounts31/03/2007

Trading Addresses

4 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B496PU
Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG15DWRegistered

Contact

Park View House 58 The Ropewalk, Nottingham, NG15DW