Advanced company searchLink opens in new window

PANACHE RESTAURANTS (STAFFORD) LTD

Company number 05707889

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
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
12 Oct 2011 4.20 Statement of affairs with form 4.19
12 Oct 2011 600 Appointment of a voluntary liquidator
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Oct 2011 AD01 Registered office address changed from C/O Panache (Stafford) Walsall Road Lichfield Staffordshire WS13 8JL United Kingdom on 11 October 2011
30 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
30 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
26 May 2009 363a Return made up to 13/02/09; full list of members
22 May 2009 288b Appointment terminated director shahin khan
30 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Dec 2008 363a Return made up to 13/02/08; full list of members
22 Dec 2008 225 Accounting reference date extended from 28/02/2008 to 31/03/2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from 924 walsall road great barr birmingham B42 1TG
05 Dec 2007 AA Accounts made up to 28 February 2007
13 Oct 2007 395 Particulars of mortgage/charge
13 Jul 2007 288a New director appointed
25 Apr 2007 CERTNM Company name changed panache restaurants (perry barr) LTD\certificate issued on 25/04/07
17 Apr 2007 363a Return made up to 13/02/07; full list of members