- Company Overview for PANOPLY FURNISHINGS LIMITED (08316221)
- Filing history for PANOPLY FURNISHINGS LIMITED (08316221)
- People for PANOPLY FURNISHINGS LIMITED (08316221)
- Insolvency for PANOPLY FURNISHINGS LIMITED (08316221)
- More for PANOPLY FURNISHINGS LIMITED (08316221)
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 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2024 | |
19 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
28 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
24 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2021 | AD01 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 12 August 2021 | |
12 Aug 2021 | LIQ02 | Statement of affairs | |
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
19 May 2017 | TM01 | Termination of appointment of Ron Andrew Jameson as a director on 25 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Julie Ann Isherwood as a director on 19 February 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
21 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Jul 2015 | AP01 | Appointment of Mr Ron Andrew Jameson as a director on 30 June 2015 |