PANACEA RESOURCE SOLUTIONS LIMITED
Company number 08511664
- Company Overview for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- Filing history for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- People for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- Charges for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- Insolvency for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- More for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
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
|
|
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 |