Advanced company searchLink opens in new window

PANACEA RESOURCE SOLUTIONS LIMITED

Company number 08511664

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)
17 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
28 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
14 May 2024 LIQ03 Liquidators' statement of receipts and payments to 6 March 2024
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 6 March 2023
31 Mar 2022 AD01 Registered office address changed from Wright House Crouchley Lane Lymm Cheshire WA13 0AS England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 March 2022
30 Mar 2022 LIQ02 Statement of affairs
18 Mar 2022 600 Appointment of a voluntary liquidator
18 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
08 Mar 2022 TM01 Termination of appointment of Jean-Yves Auguste Cherruault as a director on 8 March 2022
21 Feb 2022 TM02 Termination of appointment of Sally Harris as a secretary on 11 February 2022
02 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
18 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
25 Jan 2021 MR01 Registration of charge 085116640007, created on 15 January 2021
19 Jan 2021 MR01 Registration of charge 085116640006, created on 15 January 2021
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
26 Jun 2020 MR01 Registration of charge 085116640005, created on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Craig Jones on 19 June 2020
29 Jan 2020 AA01 Current accounting period extended from 31 May 2020 to 30 September 2020
29 Jan 2020 AD01 Registered office address changed from C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS England to Wright House Crouchley Lane Lymm Cheshire WA13 0AS on 29 January 2020
12 Nov 2019 MR01 Registration of charge 085116640004, created on 29 October 2019
21 Oct 2019 MR04 Satisfaction of charge 085116640003 in full
18 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
15 Oct 2019 AP01 Appointment of Mr Craig Jones as a director on 15 October 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
13 Aug 2019 TM01 Termination of appointment of Matthew James Fowler as a director on 31 July 2019