Advanced company searchLink opens in new window

PANEL N PAINT LIMITED

Company number 04592595

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)
15 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2015 MR04 Satisfaction of charge 3 in full
16 Sep 2015 MR04 Satisfaction of charge 5 in full
27 Aug 2015 MR04 Satisfaction of charge 4 in full
20 Aug 2015 MR04 Satisfaction of charge 2 in full
14 Aug 2015 4.68 Liquidators' statement of receipts and payments to 12 June 2015
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 12 June 2014
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
14 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 June 2012
16 Jun 2011 4.20 Statement of affairs with form 4.19
16 Jun 2011 600 Appointment of a voluntary liquidator
16 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
03 Jun 2011 AD01 Registered office address changed from 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 3 June 2011
15 Apr 2011 TM01 Termination of appointment of Ross Mcfadyen as a director
15 Apr 2011 AP04 Appointment of Genesys 2000 Limited as a secretary
15 Apr 2011 AP01 Appointment of Mr Phillip John Aubrey as a director
15 Apr 2011 AP02 Appointment of Company Corporate Transfer Ltd as a director
15 Apr 2011 AD01 Registered office address changed from Unit 1-5 Gibbs Marsh Trading Estate Stalbridge Dorset DT10 2RY on 15 April 2011
10 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Ross John Mcfadyen on 26 January 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5