Advanced company searchLink opens in new window

PANNELLS LIMITED

Company number 06419690

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)
29 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2010 4.68 Liquidators' statement of receipts and payments to 8 October 2010
10 May 2010 4.68 Liquidators' statement of receipts and payments to 8 April 2010
24 Apr 2009 4.20 Statement of affairs with form 4.19
24 Apr 2009 600 Appointment of a voluntary liquidator
24 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
24 Mar 2009 287 Registered office changed on 24/03/2009 from sherwood house 7 gregory boulevard nottingham NG7 6LB
04 Feb 2009 288b Appointment Terminated Director paul rawson
16 Jan 2009 363a Return made up to 06/11/08; full list of members
15 Jan 2009 288c Director's Change of Particulars / paul ainger / 01/11/2008 / HouseName/Number was: , now: nornay farm; Street was: 23 the fairways, now: house; Area was: mansfield woodhouse, now: bawtry road blyth; Post Town was: mansfield, now: worksop; Post Code was: NG19 9EW, now: S81 8HF; Country was: , now: england
15 Jan 2009 288b Appointment Terminated Secretary steven barrett
28 Jul 2008 88(2) Ad 27/05/08 gbp si 99@1=99 gbp ic 1/100
24 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
17 May 2008 395 Particulars of a mortgage or charge / charge no: 2
17 May 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Apr 2008 288a Director appointed paul rawson
06 Nov 2007 NEWINC Incorporation