PANMURE INSTRUMENTS LIMITED

Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.01037491
CategoryPrivate Limited Company
Incorporated07 Jan 1972
Age52 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution13 Dec 2019
Years4 years, 6 months, 2 days

SUMMARY

PANMURE INSTRUMENTS LIMITED is an dissolved private limited company with number 01037491. It was incorporated 52 years, 5 months, 8 days ago, on 07 January 1972 and it was dissolved 4 years, 6 months, 2 days ago, on 13 December 2019. The company address is Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Old address: Orwell House, 50 High Street Hungerford Berks. RG17 0NE

Change date: 2018-08-08

New address: Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Leslie John Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Tuff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Leslie John Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 11 sarum way hungerford berkshire RG17 0LJ

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 09/11/00 from: 11 sarum way hungerford berkshire RG17 0LJ

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/01/98

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/94; no change of members

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 03/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/11/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/11/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 07/12/88; full list of members

Documents

View document PDF

Resolution

Date: 11 May 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 May 1988

Category: Capital

Type: 88(2)

Description: Wd 31/03/88 ad 16/03/88--------- £ si 60000@1=60000 £ ic 20000/80000

Documents

View document PDF

Legacy

Date: 18 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/12/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 07 Aug 1980

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 1978

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 07 Jan 1972

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRAN NETWORKS LIMITED

OWL BARN 10A BOURNE ROAD,GRANTHAM,NG33 5JE

Number:07155676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ERVIN DAVARDA SOLUTIONS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:07992279
Status:ACTIVE
Category:Private Limited Company

FARSOREST DEVELOPMENTS LIMITED

17 OSBORNE GROVE,CREWE,CW2 5BY

Number:00877787
Status:ACTIVE
Category:Private Limited Company

KIXX BRADFORD LIMITED

15 WEST MOOR CROFT,ROTHERHAM,S63 9FJ

Number:11205535
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL MOVING LIMITED

11 CAERNARVON CRESCENT,MILTON KEYNES,MK3 7DN

Number:11312481
Status:ACTIVE
Category:Private Limited Company

PROMOTIONS INTERACTIVE LTD.

THE LIMES,LONDON,KT6 6LS

Number:10484499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source