- Company Overview for PANLIGHT LIMITED (08996268)
- Filing history for PANLIGHT LIMITED (08996268)
- People for PANLIGHT LIMITED (08996268)
- More for PANLIGHT LIMITED (08996268)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2019 | TM01 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2019 | DS01 | Application to strike the company off the register | |
23 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
02 May 2017 | AP01 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
11 Nov 2015 | AP01 | Appointment of Mr Martin Jon Green as a director on 6 November 2015 | |
11 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Paul Andrew Hayes as a director on 6 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Michael James Garrard as a director on 6 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Jonathan Mark Bolton as a director on 6 November 2015 | |
10 Nov 2015 | AP03 | Appointment of Mr Jonathan Mark Bolton as a secretary on 6 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from The Studios, Luckings Estate Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS to Bridge House Heron Square Richmond TW9 1EN on 10 November 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|