PANOLER LTD
Status | DISSOLVED |
Company No. | 04433849 |
Category | Private Limited Company |
Incorporated | 08 May 2002 |
Age | 22 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 5 days |
SUMMARY
PANOLER LTD is an dissolved private limited company with number 04433849. It was incorporated 22 years, 25 days ago, on 08 May 2002 and it was dissolved 3 years, 1 month, 5 days ago, on 27 April 2021. The company address is 35 Westgate 35 Westgate, West Yorkshire, HD1 1PA.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 29 Apr 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Resolution
Date: 15 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change account reference date company previous shortened
Date: 23 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Kitten
Change date: 2018-02-13
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination secretary company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leonid Shapiro
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Chua
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharron Shapiro
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Leonid Shapiro
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Dr Victor Chua
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Kitten
Change date: 2010-05-08
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Marc Kitten
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Victor Chua
Change date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / victor chua / 01/01/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marc kitten / 01/01/2009
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leonid shapiro
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary leonid shapiro
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed dr leonid shapiro
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed dr leonid shapiro
Documents
Legacy
Date: 10 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 25/11/08\gbp si [email protected]=4.25\gbp ic 41.27/45.52\
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sharron shapiro / 01/02/2008
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / leonid shapiro / 01/02/2008
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 26/01/08-26/01/08 £ si [email protected]=9 £ ic 31/40
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/08/07-01/08/07 £ si [email protected]=5 £ ic 26/31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Legacy
Date: 21 Apr 2007
Category: Capital
Type: 122
Description: S-div 02/04/07
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/03/07--------- £ si [email protected]=25 £ ic 1/26
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 11 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 11/04/05 from: 9 laleham abbey laleham park staines TW18 1SZ
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
80 SIDNEY STREET,FOLKESTONE,CT19 6HQ
Number: | 07867868 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFL PROPERTY MANAGEMENT LIMITED
47 PARKFIELD CLOSE,TAMWORTH,B77 1HE
Number: | 11088446 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 09138989 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX
Number: | 04854599 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAG ENGINEERING MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10440521 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICKARDS ENGINEERING SERVICES LIMITED
82 MORNINGTON CRESCENT,NOTTINGHAM,NG16 1QE
Number: | 06153757 |
Status: | ACTIVE |
Category: | Private Limited Company |