PANELS & POSTS KENT LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 203 LONDON ROAD LONDON ROAD HADLEIGH BENFLEET SS7 2RD ENGLAND

View Document

06/02/196 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/02/196 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/196 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM SUITE 6 BURLEY HOUSE 15 HIGH STREET RAYLEIGH ESSEX SS6 7EW

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073859730001

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 67 ELM ROAD LEIGH ON SEA ESSEX SS9 1SP UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 327 BRIDGWATER DRIVE WESTCLIFF ON SEA ESSEX SS0 0HA UNITED KINGDOM

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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