Advanced company searchLink opens in new window

PANORAMIC PRODUCTS LIMITED

Company number 09817958

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)
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
21 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Dec 2021 AD01 Registered office address changed from 6 Callywhite Lane Dronfield S18 2XP England to 9th Floor 7 Park Row Leeds LS1 5HD on 13 December 2021
13 Dec 2021 LIQ02 Statement of affairs
13 Dec 2021 600 Appointment of a voluntary liquidator
13 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-30
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 AD01 Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to 6 Callywhite Lane Dronfield S18 2XP on 8 March 2021
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with updates
31 Jan 2021 PSC01 Notification of Alan Rees as a person with significant control on 1 January 2021
31 Jan 2021 PSC07 Cessation of Panoramic Group Limited as a person with significant control on 1 January 2021
13 Jan 2021 AA Micro company accounts made up to 31 December 2019
09 Dec 2020 PSC04 Change of details for Ms Sharon Elizabeth Rees as a person with significant control on 1 October 2020
08 Dec 2020 CH01 Director's details changed for Mr Alan Rees on 8 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 PSC07 Cessation of Sharon Elizabeth Rees as a person with significant control on 1 October 2020
08 Dec 2020 PSC04 Change of details for Ms Sharon Elizabeth Rees as a person with significant control on 1 October 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
01 May 2020 AA Micro company accounts made up to 31 December 2018
04 Nov 2019 CH01 Director's details changed for Ms Sharon Rees on 1 September 2018
04 Nov 2019 AD01 Registered office address changed from Unit 5 6 Park House Lane Sheffield S9 1XA United Kingdom to Fountain Precinct Balm Green Sheffield S1 2JA on 4 November 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
07 Aug 2019 PSC02 Notification of Panoramic Group Limited as a person with significant control on 5 September 2018