Advanced company searchLink opens in new window

PANACHE CONSULTANCY LIMITED

Company number 03444696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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