Advanced company searchLink opens in new window

PANACHE RESTAURANTS LTD

Company number 05183881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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