Advanced company searchLink opens in new window

PANFLORA LIMITED

Company number 08993643

Filter by category

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 AD01 Registered office address changed from Rsm Festival Way Festival Park Stoke-on-Trent ST1 5BB England to The Heyes Eaton-on-Tern Market Drayton Shropshire TF9 2BX on 21 April 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
10 Dec 2015 AD01 Registered office address changed from Baker Tilly Festival Way Festival Park Stoke-on-Trent ST1 5BB to Rsm Festival Way Festival Park Stoke-on-Trent ST1 5BB on 10 December 2015
23 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 CH01 Director's details changed for Mr Michael Dennis Pagett on 11 April 2015
23 Apr 2015 AD01 Registered office address changed from Panflora Nurseries Barns Lane Warburton Lymm Cheshire WA13 9UG to Baker Tilly Festival Way Festival Park Stoke-on-Trent ST1 5BB on 23 April 2015
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted