EAST MIDLAND PANELS LIMITED

05312195
UNIT 4A MAUN WAY BOUGHTON NEWARK NG22 9ZD

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
30 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/07/19 3 Buy now
30 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/07/19 1 Buy now
28 Aug 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/19 26 Buy now
11 Mar 2020 accounts Annual Accounts 9 Buy now
16 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 mortgage Registration of a charge 22 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2019 officers Appointment of director (Mr James Longley) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Michael Knapton) 1 Buy now
14 Feb 2019 officers Termination of appointment of director (Teresa Maria Knapton) 1 Buy now
15 Oct 2018 accounts Annual Accounts 9 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
18 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 accounts Annual Accounts 9 Buy now
25 Jan 2017 officers Change of particulars for director (Ms Teresa Maria Oleksik) 3 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jan 2017 capital Notice of cancellation of shares 4 Buy now
12 Jan 2017 capital Return of purchase of own shares 3 Buy now
20 Dec 2016 officers Termination of appointment of director (David John Sugden) 2 Buy now
13 Dec 2016 accounts Annual Accounts 9 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
02 Nov 2015 accounts Annual Accounts 7 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
25 Apr 2014 mortgage Registration of a charge 18 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
08 Nov 2013 officers Termination of appointment of secretary (Paul Bird) 1 Buy now
08 Nov 2013 officers Termination of appointment of director (Paul Bird) 1 Buy now
29 Jul 2013 accounts Annual Accounts 7 Buy now
21 Dec 2012 annual-return Annual Return 8 Buy now
05 Sep 2012 accounts Annual Accounts 6 Buy now
03 Aug 2012 officers Change of particulars for director (Paul Andrew Bird) 2 Buy now
23 Dec 2011 annual-return Annual Return 8 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 8 Buy now
09 Sep 2010 accounts Annual Accounts 7 Buy now
15 Dec 2009 annual-return Annual Return 7 Buy now
15 Dec 2009 officers Change of particulars for director (Paul Andrew Bird) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mrs Teresa Maria Oleksik) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Michael Knapton) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr David John Sugden) 2 Buy now
13 Jul 2009 officers Secretary appointed paul andrew bird 2 Buy now
08 Jun 2009 accounts Annual Accounts 7 Buy now
08 Jun 2009 officers Appointment terminated secretary dalton henry and company LIMITED 1 Buy now
18 Feb 2009 annual-return Return made up to 14/12/08; full list of members 5 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from suite 3 telford house, durham road, birtley co durham DH3 2PZ 1 Buy now
25 Apr 2008 accounts Amended Accounts 5 Buy now
07 Apr 2008 annual-return Return made up to 14/12/07; full list of members 5 Buy now
17 Mar 2008 accounts Prev ext from 31/12/2007 to 31/03/2008 1 Buy now
24 Jan 2008 annual-return Return made up to 14/12/06; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 31 north lodge chester le street co.durham DH3 4BA 1 Buy now
26 Mar 2007 accounts Annual Accounts 6 Buy now
22 Jan 2006 annual-return Return made up to 14/12/05; full list of members 3 Buy now
21 Jan 2006 address Registered office changed on 21/01/06 from: 31 north lodge chester le street DH3 4BA 1 Buy now
24 May 2005 capital Ad 01/05/05-10/05/05 £ si 3999@1=3999 £ ic 1/4000 2 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
22 Feb 2005 officers New director appointed 1 Buy now
22 Feb 2005 officers New director appointed 1 Buy now
22 Feb 2005 officers New director appointed 1 Buy now
22 Feb 2005 officers New director appointed 1 Buy now
22 Feb 2005 officers New secretary appointed 1 Buy now
14 Dec 2004 incorporation Incorporation Company 17 Buy now