Advanced company searchLink opens in new window

PANGBOURNE CLASSICS LTD

Company number 08280375

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2021 DS01 Application to strike the company off the register
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
06 Nov 2020 CH01 Director's details changed for Mr Adam Paul Pangbourne on 4 January 2020
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
06 Nov 2019 CH01 Director's details changed for Mr Adam Paul Pangbourne on 1 November 2019
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
19 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
11 Oct 2016 TM02 Termination of appointment of Rodney Bryan Pangbourne as a secretary on 11 October 2016
05 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 AA01 Previous accounting period shortened from 30 November 2016 to 30 September 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
05 Oct 2016 TM01 Termination of appointment of Rodney Bryan Pangbourne as a director on 30 September 2016
14 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
08 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Aug 2015 AD01 Registered office address changed from 33 Pennal Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HP to 10 Saville Close Wynyard Billingham Cleveland TS22 5GL on 7 August 2015
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013