PANEL PROCESSING CONSULTANTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/04/2512 April 2025 | Registered office address changed from Unit 5B, Helios 47, 3 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2025-04-12 |
| 12/04/2512 April 2025 | Declaration of solvency |
| 12/04/2512 April 2025 | Appointment of a voluntary liquidator |
| 12/04/2512 April 2025 | Resolutions |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-11 with updates |
| 02/05/232 May 2023 | Cancellation of shares. Statement of capital on 2023-04-12 |
| 02/05/232 May 2023 | Purchase of own shares. |
| 24/04/2324 April 2023 | Purchase of own shares. |
| 24/04/2324 April 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
| 30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
| 16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILSON / 31/01/2017 |
| 16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILSON / 31/01/2017 |
| 02/11/172 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/01/1726 January 2017 | COMPANY NAME CHANGED JABS PROPERTIES LTD CERTIFICATE ISSUED ON 26/01/17 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 07/04/167 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILSON / 04/01/2016 |
| 16/11/1516 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
| 14/11/1414 November 2014 | CURREXT FROM 30/11/2015 TO 31/03/2016 |
| 11/11/1411 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PANEL PROCESSING CONSULTANTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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