- Company Overview for PANACHE RESTAURANTS LTD (05183881)
- Filing history for PANACHE RESTAURANTS LTD (05183881)
- People for PANACHE RESTAURANTS LTD (05183881)
- Charges for PANACHE RESTAURANTS LTD (05183881)
- Insolvency for PANACHE RESTAURANTS LTD (05183881)
- More for PANACHE RESTAURANTS LTD (05183881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2013 | |
16 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from Walsall Road Lichfield Staffordshire WS13 8JL on 10 October 2011 | |
10 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 |
Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-12-08
|
|
30 Sep 2010 | CH01 | Director's details changed for Mr Sadiqur Rahman on 1 October 2009 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
11 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2008 | 363a | Return made up to 19/07/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Sep 2007 | 363a | Return made up to 19/07/07; full list of members | |
25 Sep 2007 | 288c | Director's particulars changed | |
25 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
11 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |