- Company Overview for P&N HOMEWARES LTD (09238396)
- Filing history for P&N HOMEWARES LTD (09238396)
- People for P&N HOMEWARES LTD (09238396)
- Insolvency for P&N HOMEWARES LTD (09238396)
- More for P&N HOMEWARES LTD (09238396)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2021 | |
16 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2020 | |
20 Mar 2019 | AD01 | Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT to Church House 13-15 Regent Street Nottingham NG1 5BS on 20 March 2019 | |
20 Mar 2019 | LIQ02 | Statement of affairs | |
20 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | CH01 | Director's details changed for Mr Prabhat Rai on 18 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 May 2017 | CH01 | Director's details changed for Prabhat Rai on 1 May 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Prabhat Rai on 29 September 2014 | |
12 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Prabhat Rai on 29 September 2014 | |
29 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-29
|