Advanced company searchLink opens in new window

THE PANIER COMPANY LIMITED

Company number 04587596

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DS01 Application to strike the company off the register
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2012-01-15
  • GBP 2
29 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
23 Nov 2009 CH01 Director's details changed for Emma Louise Rice on 13 November 2009
16 Nov 2009 CH01 Director's details changed for Michael Rice on 13 November 2009
16 Nov 2009 CH03 Secretary's details changed for Emma Louise Rice on 13 November 2009
13 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Michael Rice on 12 November 2009
13 Nov 2009 CH01 Director's details changed for Emma Louise Rice on 12 November 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from, hurstons wellingore hsll, wellingore, lincoln, lincolnshire, LN5 0HX
27 Nov 2008 363a Return made up to 12/11/08; full list of members
17 Sep 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
12 May 2008 288c Director and Secretary's Change of Particulars / emma rice / 05/05/2008 /
12 May 2008 288c Director's Change of Particulars / michael rice / 05/05/2008 / HouseName/Number was: , now: the lodge hambush farm; Street was: rue andre lamoud, now: muchelney road; Area was: , now: baltonsborough; Post Town was: 24530 champagnac de belair, now: glastonbury; Region was: , now: somerset; Post Code was: , now: BA6 8QD; Country was: france, now: uni
12 May 2008 288c Director and Secretary's Change of Particulars / emma rice / 05/05/2008 / HouseName/Number was: , now: the lodge hambush farm; Street was: rue andre lamaud, now: muchelney road; Area was: , now: baltonsborough; Post Town was: 24530 champagnac de belair, now: glastonbury; Region was: , now: somerset; Post Code was: , now: BA6 8QD; Country was: franc
05 Dec 2007 AA Accounts made up to 30 November 2007
28 Nov 2007 363a Return made up to 12/11/07; full list of members
30 Apr 2007 AA Accounts made up to 30 November 2006
18 Jan 2007 363a Return made up to 12/11/06; full list of members