Advanced company searchLink opens in new window

PANACEA INVENTORY LTD

Company number 06767061

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2015 AD01 Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp Suite 3.3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ to C/O Baker Tilly Restructuring and Recovery Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP on 16 May 2015
01 May 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
01 Dec 2014 AD01 Registered office address changed from 364 Lee Valley Technopark Ashley Road London N17 9LN to C/O Baker Tilly Restructuring and Recovery Llp Suite 3.3 3Rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 1 December 2014
28 Nov 2014 600 Appointment of a voluntary liquidator
28 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
28 Nov 2014 4.20 Statement of affairs with form 4.19
07 Jul 2014 1.4 Notice of completion of voluntary arrangement
21 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 Feb 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
12 Nov 2013 AD01 Registered office address changed from 168 Old Brompton Road Kensington London SW5 0BA England on 12 November 2013
14 Jun 2013 TM01 Termination of appointment of Eleise Wallace as a director
14 Jun 2013 TM02 Termination of appointment of Eleise Wallace as a secretary
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
08 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
05 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 May 2010