- Company Overview for THE PANIER COMPANY LIMITED (04587596)
- Filing history for THE PANIER COMPANY LIMITED (04587596)
- People for THE PANIER COMPANY LIMITED (04587596)
- More for THE PANIER COMPANY LIMITED (04587596)
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
|
|
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 |