Download leads from Nexok and grow your business. Find out more

Panoramic Property Limited

Documents

Total Documents84
Total Pages324

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off
4 April 2017Final Gazette dissolved via voluntary strike-off
17 January 2017First Gazette notice for voluntary strike-off
17 January 2017First Gazette notice for voluntary strike-off
10 January 2017Application to strike the company off the register
10 January 2017Application to strike the company off the register
24 October 2016Confirmation statement made on 16 October 2016 with updates
24 October 2016Confirmation statement made on 16 October 2016 with updates
18 December 2015Micro company accounts made up to 31 March 2015
18 December 2015Micro company accounts made up to 31 March 2015
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 November 2015Director's details changed for Paul Michael Cronin on 13 November 2015
13 November 2015Secretary's details changed for Alison Susan Foster on 13 November 2015
13 November 2015Secretary's details changed for Alison Susan Foster on 13 November 2015
13 November 2015Director's details changed for Bruce Alan Foster on 13 November 2015
13 November 2015Director's details changed for Bruce Alan Foster on 13 November 2015
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 November 2015Director's details changed for Paul Michael Cronin on 13 November 2015
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
28 November 2013Total exemption small company accounts made up to 31 March 2013
28 November 2013Total exemption small company accounts made up to 31 March 2013
28 November 2013Registered office address changed from Greens Barn Kerswell Green Kempsey Worcester Worcestershire WR5 3PF on 28 November 2013
28 November 2013Registered office address changed from Greens Barn Kerswell Green Kempsey Worcester Worcestershire WR5 3PF on 28 November 2013
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
4 January 2012Annual return made up to 16 October 2011 with a full list of shareholders
4 January 2012Annual return made up to 16 October 2011 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
8 February 2011Annual return made up to 16 October 2010 with a full list of shareholders
8 February 2011Annual return made up to 16 October 2010 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
19 January 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Total exemption small company accounts made up to 31 March 2009
5 January 2010Director's details changed for Bruce Alan Foster on 5 January 2010
5 January 2010Director's details changed for Paul Michael Cronin on 5 January 2010
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders
5 January 2010Director's details changed for Bruce Alan Foster on 5 January 2010
5 January 2010Director's details changed for Paul Michael Cronin on 5 January 2010
5 January 2010Director's details changed for Paul Michael Cronin on 5 January 2010
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders
5 January 2010Director's details changed for Bruce Alan Foster on 5 January 2010
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
19 December 2008Return made up to 16/10/08; full list of members
19 December 2008Return made up to 16/10/08; full list of members
8 September 2008Return made up to 16/10/07; full list of members
8 September 2008Return made up to 16/10/07; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2007Total exemption small company accounts made up to 31 March 2006
2 February 2007Total exemption small company accounts made up to 31 March 2006
18 January 2007Return made up to 16/10/06; full list of members
18 January 2007Return made up to 16/10/06; full list of members
21 March 2006Return made up to 16/10/05; full list of members
21 March 2006Return made up to 16/10/05; full list of members
20 March 2006Secretary's particulars changed
20 March 2006Secretary's particulars changed
23 January 2006Total exemption small company accounts made up to 31 March 2005
23 January 2006Total exemption small company accounts made up to 31 March 2005
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
9 December 2004Return made up to 16/10/04; full list of members
9 December 2004Return made up to 16/10/04; full list of members
19 April 2004Registered office changed on 19/04/04 from: 5 strand court bath road cheltenham gloucestershire GL53 7LW
19 April 2004Registered office changed on 19/04/04 from: 5 strand court bath road cheltenham gloucestershire GL53 7LW
18 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 August 2003Total exemption small company accounts made up to 31 March 2003
20 August 2003Total exemption small company accounts made up to 31 March 2003
22 October 2002Return made up to 16/10/02; full list of members
22 October 2002Return made up to 16/10/02; full list of members
13 August 2002Accounting reference date extended from 31/10/02 to 31/03/03
13 August 2002Accounting reference date extended from 31/10/02 to 31/03/03
16 October 2001Incorporation
16 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing