- Company Overview for PANACHE RESTAURANTS (STAFFORD) LTD (05707889)
- Filing history for PANACHE RESTAURANTS (STAFFORD) LTD (05707889)
- People for PANACHE RESTAURANTS (STAFFORD) LTD (05707889)
- Charges for PANACHE RESTAURANTS (STAFFORD) LTD (05707889)
- Insolvency for PANACHE RESTAURANTS (STAFFORD) LTD (05707889)
- More for PANACHE RESTAURANTS (STAFFORD) LTD (05707889)
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
|
|
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
|
|
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 |