Advanced company searchLink opens in new window

PANATTONI UK SERVICES LIMITED

Company number 05327111

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2015 DS01 Application to strike the company off the register
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Jun 2013 CH01 Director's details changed for Director Edward Francis Lyons Iii on 29 May 2013
04 Jun 2013 CH01 Director's details changed for Director Edward Francis Lyons Iii on 29 May 2013
16 May 2013 AD01 Registered office address changed from 10 Fitzroy Square London W1T 5HP on 16 May 2013
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Edward Francis Lyons Iii on 24 August 2012
06 Mar 2013 CH02 Director's details changed for Panattoni Directorship Bv on 15 January 2013
25 Sep 2012 AA Accounts for a small company made up to 31 December 2011
10 Sep 2012 CH01 Director's details changed for Director Edward Francis Lyons Iii on 24 August 2012
10 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Director Edward Francis Lyons Iii on 1 March 2012
16 Mar 2012 CH01 Director's details changed for Director Edward Francis Lyons Iii on 1 March 2012
22 Mar 2011 AA Accounts for a small company made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
06 Aug 2010 CERTNM Company name changed pdc europe LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
06 Aug 2010 CONNOT Change of name notice
02 Jun 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Director Edward Francis Lyons Iii on 3 March 2010
01 Jun 2010 CH02 Director's details changed for Panattoni Directorship Bv on 6 March 2010
20 May 2010 CH02 Director's details changed for Panattoni Dirctorship Bv on 1 February 2009