- Company Overview for PANEL2PANEL LIMITED (07970521)
- Filing history for PANEL2PANEL LIMITED (07970521)
- People for PANEL2PANEL LIMITED (07970521)
- Charges for PANEL2PANEL LIMITED (07970521)
- Insolvency for PANEL2PANEL LIMITED (07970521)
- More for PANEL2PANEL LIMITED (07970521)
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) |
---|---|---|---|
27 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2022 | |
24 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2021 | LIQ02 | Statement of affairs | |
26 Jun 2021 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to Bri Business Recovery and Insolvency 100 st James Road Northampton NN5 5LF on 26 June 2021 | |
25 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
01 Mar 2018 | PSC01 | Notification of Michael Robert John Southern as a person with significant control on 28 February 2018 | |
01 Mar 2018 | PSC01 | Notification of Gary Terence Saunders as a person with significant control on 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
04 Sep 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Andrew Trevor Whitford as a director on 27 May 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued |