- Company Overview for PANN ENGINEERING LIMITED (05766057)
- Filing history for PANN ENGINEERING LIMITED (05766057)
- People for PANN ENGINEERING LIMITED (05766057)
- More for PANN ENGINEERING LIMITED (05766057)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2010 | DS01 | Application to strike the company off the register | |
05 May 2010 | AR01 |
Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | CH01 | Director's details changed for Mr James Mcloughlin on 2 April 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Jun 2009 | CERTNM | Company name changed wrongfuel sos (uk) LIMITED\certificate issued on 24/06/09 | |
18 Jun 2009 | 288a | Director appointed mr james mcloughlin | |
18 Jun 2009 | 288b | Appointment Terminated Director paul mcloughlin | |
07 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Aug 2008 | 288a | Director appointed paul mcloughlin | |
19 Aug 2008 | 288b | Appointment Terminated Director david sinclair | |
14 Aug 2008 | CERTNM | Company name changed GH77 LIMITED\certificate issued on 15/08/08 | |
06 May 2008 | 363a | Return made up to 03/04/08; full list of members | |
06 May 2008 | 288b | Appointment Terminated Secretary giles hawkes | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
31 May 2007 | 363a | Return made up to 03/04/07; full list of members | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: 106 paynesfield rd tatsfield surrey TN16 2BQ | |
03 Apr 2006 | NEWINC | Incorporation |