Advanced company searchLink opens in new window

THE PANTO BUS LIMITED

Company number 08447505

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)
19 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
26 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
17 May 2023 600 Appointment of a voluntary liquidator
17 May 2023 AD01 Registered office address changed from 19a Church Lane Church Lane Middleton Cheney Banbury Oxfordshire OX17 2NR to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 17 May 2023
17 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
17 May 2023 LIQ02 Statement of affairs
31 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
17 Jul 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
31 Jul 2018 CH01 Director's details changed for Miss Suzanne Yvonne Lowe on 6 May 2017
31 Jul 2018 CH01 Director's details changed for Miss Suzanne Yvonne Aris on 6 May 2017
01 Jul 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2017 PSC04 Change of details for Miss Suzanne Yvonne Aris as a person with significant control on 6 May 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016