PANOLER LTD

35 Westgate 35 Westgate, West Yorkshire, HD1 1PA
StatusDISSOLVED
Company No.04433849
CategoryPrivate Limited Company
Incorporated08 May 2002
Age22 years, 25 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonid Shapiro

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Chua

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharron Shapiro

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Leonid Shapiro

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / victor chua / 01/01/2009

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marc kitten / 01/01/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leonid shapiro

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary leonid shapiro

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr leonid shapiro

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed dr leonid shapiro

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sharron shapiro / 01/02/2008

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leonid shapiro / 01/02/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Capital

Type: 122

Description: S-div 02/04/07

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si [email protected]=25 £ ic 1/26

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1941 MANAGEMENT LTD

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

BRUCE GROVE BRIDGE LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:09138989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LENHAWK TRADING LIMITED

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

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