PANGBURN CONSULTANTS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/09/2518 September 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Return of final meeting in a members' voluntary winding up

View Document

03/09/243 September 2024 Declaration of solvency

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 2024-09-03

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

15/02/2215 February 2022 Current accounting period extended from 2022-03-31 to 2022-04-29

View Document

26/10/2126 October 2021 Current accounting period extended from 2021-10-29 to 2022-03-31

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

20/01/2020 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DUFFY / 02/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH DUFFY / 02/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH DUFFY / 02/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN DUFFY / 02/05/2019

View Document

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DUFFY / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH DUFFY / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN DUFFY / 06/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH DUFFY / 06/06/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

09/01/189 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 PREVEXT FROM 30/04/2015 TO 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH DUFFY / 12/05/2015

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company