PANTHER CLEANING SERVICES LIMITED

Clarke Bell The Pinnacle 3rd Floor Clarke Bell The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.05665473
CategoryPrivate Limited Company
Incorporated04 Jan 2006
Age18 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution17 Jul 2020
Years3 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

Gazette dissolved liquidation

Date: 17 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Jun 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Charles Panther

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACM TACTICAL LTD

99B WEST AVENUE,NEWCASTLE UPON TYNE,NE5 2LL

Number:11869174
Status:ACTIVE
Category:Private Limited Company

CUTIES LIMITED

45 WINDMIL PRECINCT,BIRMINGHAM,B66 3NW

Number:11757778
Status:ACTIVE
Category:Private Limited Company

JD LABS (OXFORD) LTD

3 THE FOUNTAIN CENTRE,LONDON,SW6 2TW

Number:10390011
Status:ACTIVE
Category:Private Limited Company

LOGITAX PARTNERSHIP LLP

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
Number:06316665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source