- Company Overview for PANELECTRONIC LIMITED (06771255)
- Filing history for PANELECTRONIC LIMITED (06771255)
- People for PANELECTRONIC LIMITED (06771255)
- More for PANELECTRONIC LIMITED (06771255)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
12 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Unit 5 st Clears Business Park Tenby Road St Clears SA33 4JW United Kingdom to Dalton Villa Old Road Llansteffan Carmanthenshire SA33 5JJ on 8 July 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
05 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Apr 2019 | CH01 | Director's details changed for Mrs Pauline Elizabeth Hoffman on 1 April 2019 | |
20 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
14 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
07 Dec 2018 | CH01 | Director's details changed for Mrs Pauline Elizabeth Hoffman on 7 December 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mrs Pauline Hoffman on 21 June 2018 | |
16 May 2018 | CH01 | Director's details changed for Mrs Pauline Hoffman on 16 May 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
24 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from Unit 5 the Cobalt Centre Kineton Road Southam Warwickshire CV47 0FD to Unit 5 st Clears Business Park Tenby Road St Clears SA33 4JW on 30 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Jun 2015 | TM01 | Termination of appointment of Robert Francis Panton as a director on 1 June 2015 |