- Company Overview for FAT PANDA PRINT CO. LTD. (07089873)
- Filing history for FAT PANDA PRINT CO. LTD. (07089873)
- People for FAT PANDA PRINT CO. LTD. (07089873)
- More for FAT PANDA PRINT CO. LTD. (07089873)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
23 Feb 2012 | TM01 | Termination of appointment of Lisa Thomason as a director | |
23 Feb 2012 | AP01 | Appointment of Mr David Parden as a director | |
23 Feb 2012 | AD01 | Registered office address changed from , 31 Chapel Brow, Leyland, Lancashire, PR25 3NH, United Kingdom on 23 February 2012 | |
21 Feb 2012 | TM02 | Termination of appointment of Mark Howarth as a secretary | |
02 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
31 Mar 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Ms Lisa Joanne Thomason on 1 January 2010 | |
01 Dec 2010 | CH03 | Secretary's details changed for Mr Mark William Howarth on 1 January 2010 | |
22 Nov 2010 | CERTNM |
Company name changed halliday & thomas property co. LTD.\certificate issued on 22/11/10
|
|
28 Nov 2009 | NEWINC | Incorporation |