- Company Overview for PANTHEON WEST LIMITED (07069300)
- Filing history for PANTHEON WEST LIMITED (07069300)
- People for PANTHEON WEST LIMITED (07069300)
- Charges for PANTHEON WEST LIMITED (07069300)
- Insolvency for PANTHEON WEST LIMITED (07069300)
- More for PANTHEON WEST LIMITED (07069300)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2023 | |
01 Aug 2022 | AD01 | Registered office address changed from 130 Kelston Road Bath Somerset BA1 9AB England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 1 August 2022 | |
01 Aug 2022 | LIQ02 | Statement of affairs | |
01 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
25 Nov 2020 | AD01 | Registered office address changed from Office 6, 3 Chapel Row Bath BA1 1HN to 130 Kelston Road Bath Somerset BA1 9AB on 25 November 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
15 Oct 2019 | PSC04 | Change of details for Mr William Ralph Murphy as a person with significant control on 7 October 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
18 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates |