Advanced company searchLink opens in new window

EAST MIDLAND PANELS LIMITED

Company number 05312195

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)
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