Advanced company searchLink opens in new window

PANGOLIN CSL LIMITED

Company number 07259721

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
24 May 2022 CH03 Secretary's details changed for John Crawford Stirrat on 22 May 2022
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
29 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
25 May 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
10 Dec 2014 TM01 Termination of appointment of Philip James Tostevin as a director on 14 October 2014
10 Dec 2014 AP01 Appointment of Mr John Crawford Stirrat as a director on 14 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013