PANTHER CLEANING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05665473 |
Category | Private Limited Company |
Incorporated | 04 Jan 2006 |
Age | 18 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2020 |
Years | 3 years, 10 months, 17 days |
SUMMARY
PANTHER CLEANING SERVICES LIMITED is an dissolved private limited company with number 05665473. It was incorporated 18 years, 4 months, 30 days ago, on 04 January 2006 and it was dissolved 3 years, 10 months, 17 days ago, on 17 July 2020. The company address is Clarke Bell The Pinnacle 3rd Floor Clarke Bell The Pinnacle 3rd Floor, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2019
Action Date: 17 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2018
Action Date: 17 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-17
Documents
Liquidation voluntary statement of affairs
Date: 30 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation disclaimer notice
Date: 27 Jun 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: Clarke Bell the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Old address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2017-06-05
Documents
Resolution
Date: 02 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Old address: 19-21 Manor Road Caddington Bedfordshire LU1 4EE
New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2017-06-02
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Kathryn Louise Panther
Termination date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Charles Panther
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Second filing of form with form type made up date
Date: 17 Oct 2011
Action Date: 04 Jan 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-01-04
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-26
Old address: 21 Manor Road Caddington Beds LU1 4EE
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 10 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
99B WEST AVENUE,NEWCASTLE UPON TYNE,NE5 2LL
Number: | 11869174 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WINDMIL PRECINCT,BIRMINGHAM,B66 3NW
Number: | 11757778 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE FOUNTAIN CENTRE,LONDON,SW6 2TW
Number: | 10390011 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CHARLOTTE STREET,LONDON,W1T 2NS
Number: | OC425294 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STEEL AND PIPELINE SOLUTIONS LTD
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 11796237 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE RIDGEWAY (ENFIELD) MANAGEMENT COMPANY LIMITED
THE MALTINGS,SANDON,SG9 0RU
Number: | 06316665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |