About

Registered Number: 04824712
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: One Bell Lane, Lewes, East Sussex, BN7 1JU

 

Pantiles Vintage Guns Ltd was founded on 08 July 2003 and has its registered office in East Sussex, it's status at Companies House is "Dissolved". Wood, Derek John is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Derek John 01 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 09 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 18 February 2013
RP04 - N/A 11 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 03 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 20 July 2004
RESOLUTIONS - N/A 14 January 2004
225 - Change of Accounting Reference Date 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
CERTNM - Change of name certificate 28 November 2003
287 - Change in situation or address of Registered Office 09 September 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.