- Company Overview for PANNTRANS LIMITED (07925349)
- Filing history for PANNTRANS LIMITED (07925349)
- People for PANNTRANS LIMITED (07925349)
- Charges for PANNTRANS LIMITED (07925349)
- Insolvency for PANNTRANS LIMITED (07925349)
- More for PANNTRANS LIMITED (07925349)
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) |
---|---|---|---|
09 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 269 Market Street Hyde SK14 1HE England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 4 January 2023 | |
04 Jan 2023 | LIQ02 | Statement of affairs | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | MR04 | Satisfaction of charge 079253490002 in full | |
09 Sep 2021 | MR01 | Registration of charge 079253490004, created on 8 September 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 Jan 2018 | PSC07 | Cessation of Zipp Design & Print Ltd as a person with significant control on 4 January 2018 | |
08 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Unit 1 Rear of 60 Great Norbury Street Hyde Cheshire SK14 1HY to 269 Market Street Hyde SK14 1HE on 14 November 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
23 Feb 2017 | MR01 | Registration of charge 079253490003, created on 22 February 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|