Advanced company searchLink opens in new window

PANTHER PLATFORM RENTALS LIMITED

Company number 01360853

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2019 TM02 Termination of appointment of Jerome Sarragozi as a secretary on 30 April 2019
25 Jan 2019 AD01 Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 30 Finsbury Square London EC2P 2YU on 25 January 2019
21 Jan 2019 LIQ01 Declaration of solvency
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-07
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
09 Oct 2018 MR04 Satisfaction of charge 5 in full
26 Jul 2018 AA Full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Jul 2017 AP03 Appointment of Mr Jerome Sarragozi as a secretary on 28 July 2017
28 Jul 2017 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 28 July 2017
24 Jul 2017 CH01 Director's details changed for Mr Donald Thomas Kenny on 24 July 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 AP01 Appointment of Mr Thomas Anthony Murray as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Alan Stuart Merrell as a director on 30 June 2017
22 Jun 2017 MR04 Satisfaction of charge 8 in full
08 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
23 Sep 2016 AUD Auditor's resignation
22 Aug 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 TM02 Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016
21 Apr 2016 AP03 Appointment of Richard Andrew Cole as a secretary on 7 April 2016
22 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 175
10 Sep 2015 AA Full accounts made up to 31 December 2014