PANACHE ASSOCIATES LIMITED

Primrose Cottage Pottery Lane Primrose Cottage Pottery Lane, Ripon, HG4 3LS, England
StatusDISSOLVED
Company No.05273276
CategoryPrivate Limited Company
Incorporated29 Oct 2004
Age19 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution13 Aug 2020
Years3 years, 10 months, 6 days

SUMMARY

PANACHE ASSOCIATES LIMITED is an dissolved private limited company with number 05273276. It was incorporated 19 years, 7 months, 21 days ago, on 29 October 2004 and it was dissolved 3 years, 10 months, 6 days ago, on 13 August 2020. The company address is Primrose Cottage Pottery Lane Primrose Cottage Pottery Lane, Ripon, HG4 3LS, England.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Address

Type: AD01

Old address: 8 Stammergate Court Ripon HG4 1NB England

New address: Primrose Cottage Pottery Lane Littlethorpe Ripon HG4 3LS

Change date: 2017-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2017

Action Date: 25 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-25

New address: 8 Stammergate Court Ripon HG4 1NB

Old address: Suite 3, First Floor, Somerset House Lingerfield Scotton Business Centre Knaresborough North Yorkshire HG5 9JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-29

Officer name: Emma Tamsin Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Tamsin Jones

Termination date: 2016-10-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Sep 2016

Action Date: 29 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: Suite 3, First Floor, Somerset House Lingerfield Scotton Business Centre Knaresborough North Yorkshire HG5 9JN

Change date: 2015-05-08

Old address: Primrose Cottage 4 Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Old address: Unit 8 Canalside Dallamires Lane Ripon North Yorkshire HG4 1TT England

New address: Primrose Cottage 4 Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS

Change date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: Unit 3 Canalside Dallamires Lane Ripon North Yorkshire HG4 1TT

New address: Unit 8 Canalside Dallamires Lane Ripon North Yorkshire HG4 1TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mrs Emma Tamsin Jones

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Carlos Jones

Change date: 2010-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Emma Tamsin Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Accounts amended with made up date

Date: 27 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from evans business centre hartwith way harrogate north yorkshire HG3 2XA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from suite 2 2ND floor belvedere house victoria avenue harrogate HG1 1EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: regency house westminster place york business park york north yorkshire YO26 6RW

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04596490
Status:ACTIVE
Category:Private Limited Company

HO2 LIMITED

14 JOHN DICKINSON CENTRE,APSLEY,HP3 9QU

Number:03708758
Status:ACTIVE
Category:Private Limited Company

NADEJDA GRAND TOYS UK LIMITED

18 MOUNTCASTLE GREEN,EDINBURGH,EH8 7TD

Number:SC625953
Status:ACTIVE
Category:Private Limited Company

RES PQS & ESTIMATING SERVICES LTD

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

Number:11407076
Status:ACTIVE
Category:Private Limited Company

TETRAMEC LIMITED

20A HIGH STREET,GLASTONBURY,BA6 9DU

Number:07521037
Status:ACTIVE
Category:Private Limited Company

TIMELINE TRANSPORT LTD

20 PARK ROAD,HAYES,UB4 8JN

Number:10756764
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