Advanced company searchLink opens in new window

THE PANTHER GROUP (TOPCO) LIMITED

Company number 07564811

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2013 DS01 Application to strike the company off the register
07 Jun 2013 AR01 Annual return made up to 12 April 2013
Statement of capital on 2013-06-07
  • GBP 10
24 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
03 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-31
03 Apr 2012 CONNOT Change of name notice
19 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10.00
19 Apr 2011 SH10 Particulars of variation of rights attached to shares
19 Apr 2011 SH08 Change of share class name or designation
19 Apr 2011 SH02 Sub-division of shares on 4 April 2011
19 Apr 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2011 AP01 Appointment of Mr John Edward Gilder Bateson as a director
13 Apr 2011 TM01 Termination of appointment of Samuel Lloyd as a director
13 Apr 2011 AP01 Appointment of Brian Michael Searle as a director
13 Apr 2011 AP01 Appointment of Mr Gavin Miller as a director
13 Apr 2011 AP01 Appointment of Derwyn Howard Jones as a director
13 Apr 2011 AP01 Appointment of Mrs Joanne Shenton as a director
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2011 NEWINC Incorporation