PANACHE HOMES LIMITED
Status | DISSOLVED |
Company No. | 06458998 |
Category | Private Limited Company |
Incorporated | 21 Dec 2007 |
Age | 16 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 6 days |
SUMMARY
PANACHE HOMES LIMITED is an dissolved private limited company with number 06458998. It was incorporated 16 years, 5 months, 9 days ago, on 21 December 2007 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is The Forge The Forge, Birdwell Barnsley, S70 5UX, South Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 29 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-01
New date: 2021-12-30
Documents
Change account reference date company previous extended
Date: 28 Sep 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russell James Tranter
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Mortgage satisfy charge full
Date: 11 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell James Tranter
Change date: 2013-12-01
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell James Trainer
Change date: 2013-01-02
Documents
Change person secretary company with change date
Date: 02 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Tranter
Change date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Russell James Trainer
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 21 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 21 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 21 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 20 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 02 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 02 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/12/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 27 bankwood drive rollestone sheffield S14 1LT
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
29 OAKWOOD PARK ROAD,LONDON,N14 6QB
Number: | 08755295 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ARMOUR AVENUE,WARRINGTON,WA2 9QR
Number: | 10261845 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNNEM HOUSE,BURGESS HILL,RH15 9NF
Number: | 05019448 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 09749474 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIS SALES & LETTINGS (NORTH SHIELDS) LIMITED
108 FOWLER STREET,SOUTH SHIELDS,NE33 1PZ
Number: | 07190186 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 SOUTH OAK WAY,READING,RG2 6UW
Number: | 00247633 |
Status: | ACTIVE |
Category: | Private Limited Company |