- Company Overview for PANACHE CONSULTANCY LIMITED (03444696)
- Filing history for PANACHE CONSULTANCY LIMITED (03444696)
- People for PANACHE CONSULTANCY LIMITED (03444696)
- Charges for PANACHE CONSULTANCY LIMITED (03444696)
- More for PANACHE CONSULTANCY LIMITED (03444696)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
15 Oct 2014 | TM01 | Termination of appointment of Jonathan William Rook as a director on 30 July 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
15 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Pure Offices Kestrel Court Harbour Road Portishead Somerset BS20 7AN on 4 July 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
16 Feb 2011 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Niccola Sharon Boyd Stevenson on 3 October 2010 | |
16 Feb 2011 | CH01 | Director's details changed for Ian Boyd Stevenson on 3 October 2010 | |
16 Feb 2011 | CH03 | Secretary's details changed for Niccola Sharon Boyd Stevenson on 3 October 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 3 Church Farm Barns Poole Keynes Cirencester Glos GL7 6EG on 2 December 2010 | |
22 Dec 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Jonathan William Rook on 3 October 2009 |