Advanced company searchLink opens in new window

PANFILE (DEVELOPMENTS NO. 2) LIMITED

Company number 06014536

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)
05 Aug 2024 AD01 Registered office address changed from Sheerdrop Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XJ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 August 2024
05 Aug 2024 LIQ01 Declaration of solvency
05 Aug 2024 600 Appointment of a voluntary liquidator
05 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-25
23 Jul 2024 CERTNM Company name changed panfile LIMITED\certificate issued on 23/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-23
18 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jan 2021 MR04 Satisfaction of charge 1 in full
03 Jan 2021 MR04 Satisfaction of charge 2 in full
03 Jan 2021 MR04 Satisfaction of charge 060145360003 in full
23 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
03 Dec 2018 PSC01 Notification of Simon Christopher Perry as a person with significant control on 6 March 2017
14 Dec 2017 PSC01 Notification of Nicholas John Perry as a person with significant control on 6 March 2017
14 Dec 2017 PSC04 Change of details for Mr John Howard Perry as a person with significant control on 6 March 2017
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017