- Company Overview for PANGBURN CONSULTANTS LIMITED (09017506)
- Filing history for PANGBURN CONSULTANTS LIMITED (09017506)
- People for PANGBURN CONSULTANTS LIMITED (09017506)
- Insolvency for PANGBURN CONSULTANTS LIMITED (09017506)
- More for PANGBURN CONSULTANTS LIMITED (09017506)
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) |
---|---|---|---|
03 Sep 2024 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 3 September 2024 | |
03 Sep 2024 | LIQ01 | Declaration of solvency | |
03 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2024 | AA | Micro company accounts made up to 29 April 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 29 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 29 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
15 Feb 2022 | AA01 | Current accounting period extended from 31 March 2022 to 29 April 2022 | |
26 Oct 2021 | AA01 | Current accounting period extended from 29 October 2021 to 31 March 2022 | |
27 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr William Kenneth Duffy on 2 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mrs Helen Duffy on 2 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mr William Kenneth Duffy as a person with significant control on 2 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mrs Helen Duffy as a person with significant control on 2 May 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr William Kenneth Duffy on 7 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mrs Helen Duffy on 7 June 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mrs Helen Duffy as a person with significant control on 6 June 2018 |