PANACHE AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

PANACHE AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02798450

Incorporation date

10/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Place House Studio, Mill Lane, Fareham, Hampshire PO15 5RACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1993)
dot icon27/10/2020
Final Gazette dissolved via compulsory strike-off
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Kenneth Edward Groves on 2010-03-26
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 11/03/09; full list of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 11/03/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 11/03/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 11/03/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 11/03/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 11/03/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 11/03/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 11/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 11/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 11/03/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon27/04/1999
Return made up to 11/03/99; no change of members
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon17/02/1999
Registered office changed on 17/02/99 from: 11 the spinney parklnds business park forest road denmead hants PO7 6AR
dot icon10/07/1998
Return made up to 11/03/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Full accounts made up to 1996-03-31
dot icon08/01/1998
Full accounts made up to 1995-03-31
dot icon28/04/1997
Return made up to 11/03/97; no change of members
dot icon02/04/1996
Return made up to 11/03/96; no change of members
dot icon02/04/1996
Director resigned
dot icon11/03/1996
Return made up to 11/03/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Particulars of mortgage/charge
dot icon28/04/1994
Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1994
Return made up to 11/03/94; full list of members
dot icon14/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Registered office changed on 07/04/93 from: 2 baches street london N1 6UB
dot icon02/04/1993
Certificate of change of name
dot icon11/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groves, Margaret Olga
Director
16/03/1993 - 10/03/1996
-
INSTANT COMPANIES LIMITED
Nominee Director
10/03/1993 - 16/03/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/1993 - 16/03/1993
99600
Groves, Kenneth Edward
Director
16/03/1993 - Present
3
Groves, Margaret Olga
Secretary
16/03/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PANACHE AUTOMATION LIMITED

PANACHE AUTOMATION LIMITED is an(a) Dissolved company incorporated on 10/03/1993 with the registered office located at Place House Studio, Mill Lane, Fareham, Hampshire PO15 5RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PANACHE AUTOMATION LIMITED?

toggle

PANACHE AUTOMATION LIMITED is currently Dissolved. It was registered on 10/03/1993 and dissolved on 26/10/2020.

Where is PANACHE AUTOMATION LIMITED located?

toggle

PANACHE AUTOMATION LIMITED is registered at Place House Studio, Mill Lane, Fareham, Hampshire PO15 5RA.

What does PANACHE AUTOMATION LIMITED do?

toggle

PANACHE AUTOMATION LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for PANACHE AUTOMATION LIMITED?

toggle

The latest filing was on 27/10/2020: Final Gazette dissolved via compulsory strike-off.