Advanced company searchLink opens in new window

PNEUPAC LIMITED

Company number 01148992

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
20 Apr 2023 MR04 Satisfaction of charge 5 in full
19 Apr 2023 SH19 Statement of capital on 19 April 2023
  • GBP 0.50
19 Apr 2023 SH20 Statement by Directors
19 Apr 2023 CAP-SS Solvency Statement dated 17/04/23
19 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Mar 2022 AD03 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
30 Mar 2022 AD02 Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Jan 2022 AP01 Appointment of Brian Bonnell as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Ramon De Ridder as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Cornelis De Rooij as a director on 25 January 2022
18 Oct 2021 AP03 Appointment of Miss Jasmine Annabelle Cleaver as a secretary on 30 September 2021
18 Oct 2021 TM02 Termination of appointment of Joanne Ede as a secretary on 30 September 2021
04 May 2021 AA Accounts for a dormant company made up to 31 July 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
20 Jan 2020 AD02 Register inspection address has been changed from Eversheds Llp, Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Deloitte Llp 2 New Street Square London EC4A 3BZ
20 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018