PANG (2005) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Registered office address changed from Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS United Kingdom to 5th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL on 2025-01-07 |
07/01/257 January 2025 | Declaration of solvency |
07/01/257 January 2025 | Appointment of a voluntary liquidator |
07/01/257 January 2025 | Resolutions |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18 |
18/12/2418 December 2024 | Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-12-18 |
18/12/2418 December 2024 | |
17/12/2417 December 2024 | Appointment of Miss Victoria Rayment as a director on 2024-12-16 |
28/09/2428 September 2024 | Resolutions |
28/09/2428 September 2024 | Memorandum and Articles of Association |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
02/02/242 February 2024 | Appointment of Mark Brian Insley as a director on 2024-02-01 |
02/02/242 February 2024 | Appointment of Victoria Rayment as a secretary on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Martin Paul Parkinson as a director on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Regina Christine Steward as a director on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Adam Quincey as a director on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Martin Paul Parkinson as a secretary on 2024-02-01 |
02/02/242 February 2024 | Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU England to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02 |
19/07/2319 July 2023 | Accounts for a small company made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Termination of appointment of Julian Edward Mcguirk as a director on 2022-10-11 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
01/08/191 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
11/09/1811 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
15/04/1615 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR JONATHAN ALAN FORMON |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM ALPHA 1 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AX |
18/12/1518 December 2015 | DIRECTOR APPOINTED MS REGINA CHRISTINE STEWARD |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR ADAM QUINCEY |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRK |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEEK |
04/12/154 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
05/05/155 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
29/04/1429 April 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
14/04/1414 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY MCGUIRK |
14/04/1414 April 2014 | DIRECTOR APPOINTED MRS HELEN MCGUIRK |
07/10/137 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
18/04/1318 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/12/126 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
16/04/1216 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 4 ALBION COURT STUDLANDS PARK AVENUE NEWMARKET SUFFOLK CB8 7XB |
06/09/116 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, SECRETARY TREVOR CHEEK |
23/08/1123 August 2011 | SECRETARY APPOINTED MR MARTIN PAUL PARKINSON |
30/03/1130 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
28/06/1028 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES MCGUIRK / 18/03/2010 |
06/05/106 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR APPOINTED MR JULIAN EDWARD MCGUIRK |
18/02/1018 February 2010 | DIRECTOR APPOINTED MR MARTIN PAUL PARKINSON |
18/08/0918 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
01/04/091 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
29/09/0629 September 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
06/04/066 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | SECRETARY RESIGNED |
30/06/0530 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 16 UNION ROAD CAMBRIDGE CB2 1HE |
18/03/0518 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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