Advanced company searchLink opens in new window

PANLIGHT LIMITED

Company number 08996268

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2019 TM01 Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
23 Nov 2018 CH01 Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
25 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 28/05/2018
30 Apr 2018 AA Full accounts made up to 31 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
02 May 2017 AP01 Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017
02 May 2017 TM01 Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
11 Nov 2015 AP01 Appointment of Mr Martin Jon Green as a director on 6 November 2015
11 Nov 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
10 Nov 2015 AP01 Appointment of Mr Paul Andrew Hayes as a director on 6 November 2015
10 Nov 2015 TM01 Termination of appointment of Michael James Garrard as a director on 6 November 2015
10 Nov 2015 AP01 Appointment of Mr Jonathan Mark Bolton as a director on 6 November 2015
10 Nov 2015 AP03 Appointment of Mr Jonathan Mark Bolton as a secretary on 6 November 2015
10 Nov 2015 AD01 Registered office address changed from The Studios, Luckings Estate Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS to Bridge House Heron Square Richmond TW9 1EN on 10 November 2015
02 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)