Advanced company searchLink opens in new window

MJR PANESAR LIMITED

Company number 06944779

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
13 Jul 2017 PSC01 Notification of John Stuart Richmond as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Maria Jaqueline Rajinder Panesar as a person with significant control on 6 April 2016
13 Jul 2017 PSC07 Cessation of Maria Jacqueline Rajinder Panesar as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Maria Jacqueline Rajinder Panesar as a person with significant control on 6 April 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 AD01 Registered office address changed from 72 Harrowside Blackpool FY4 1LR England to 31 Chapel Street Galgate Lancaster LA2 0JS on 23 August 2016
04 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
20 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
21 Sep 2015 AD01 Registered office address changed from First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL to 72 Harrowside Blackpool FY4 1LR on 21 September 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
07 May 2015 AP01 Appointment of Mrs Maria Jaqueline Rajinder Panesar as a director on 1 April 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AD01 Registered office address changed from Office 3-2-6 Storey House White Cross South Road Lancaster LA1 4XQ to First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL on 4 November 2014
18 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
02 Apr 2014 CERTNM Company name changed delphi medical services LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
02 Apr 2014 TM01 Termination of appointment of Ian Guinan as a director
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
18 Jul 2013 TM01 Termination of appointment of Malcolm Jones as a director