- Company Overview for EAST MIDLAND PANELS LIMITED (05312195)
- Filing history for EAST MIDLAND PANELS LIMITED (05312195)
- People for EAST MIDLAND PANELS LIMITED (05312195)
- Charges for EAST MIDLAND PANELS LIMITED (05312195)
- More for EAST MIDLAND PANELS LIMITED (05312195)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 July 2019 | |
30 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
30 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
28 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
11 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
16 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 31 July 2018 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
30 Apr 2019 | MR01 | Registration of charge 053121950002, created on 26 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
14 Feb 2019 | PSC07 | Cessation of Michael Knapton as a person with significant control on 31 July 2018 | |
14 Feb 2019 | PSC07 | Cessation of Teresa Maria Knapton as a person with significant control on 31 July 2018 | |
14 Feb 2019 | PSC02 | Notification of Rocal Insulating Panels Limited as a person with significant control on 1 August 2018 | |
14 Feb 2019 | AP01 | Appointment of Mr James Longley as a director on 1 August 2018 | |
14 Feb 2019 | TM01 | Termination of appointment of Michael Knapton as a director on 31 July 2018 | |
14 Feb 2019 | TM01 | Termination of appointment of Teresa Maria Knapton as a director on 31 July 2018 | |
15 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
19 Dec 2017 | PSC04 | Change of details for a person with significant control | |
18 Dec 2017 | PSC04 | Change of details for Ms Teresa Maria Oleksik as a person with significant control on 10 January 2017 | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Ms Teresa Maria Oleksik on 10 January 2017 | |
24 Jan 2017 | AD01 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to Unit 4a Maun Way Boughton Newark Nottingham NG22 9ZD on 24 January 2017 |