PANEL2PANEL LIMITED

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/11/2124 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/07/2113 July 2021 Statement of affairs

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

26/06/2126 June 2021 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to Bri Business Recovery and Insolvency 100 st James Road Northampton NN5 5LF on 2021-06-26

View Document

25/06/2125 June 2021 Appointment of a voluntary liquidator

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TERENCE SAUNDERS

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT JOHN SOUTHERN

View Document

07/09/177 September 2017 30/09/16 STATEMENT OF CAPITAL GBP 615321.65

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/12/1630 December 2016 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITFORD

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM ORION HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HH

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 SECRETARY APPOINTED MR CHRISTOPHER JOHN BARRATT

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKWOOD

View Document

09/04/159 April 2015 15/12/14 STATEMENT OF CAPITAL GBP 90000

View Document

11/03/1511 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 90000

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 079705210001

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR BENJAMIN BLACKWOOD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM OFFICE 232 ORION HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HH UNITED KINGDOM

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O SUITE F7 ALBANY CHAMBERS 26 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HL UNITED KINGDOM

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITFORD / 01/01/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 2 STONEY HILLS WARE HERTFORDSHIRE SG12 0HJ UNITED KINGDOM

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN TUTT

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR KEVIN BRIAN TUTT

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR GARY TERENCE SAUNDERS

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information