- Company Overview for PANBROOK LIMITED (03592875)
- Filing history for PANBROOK LIMITED (03592875)
- People for PANBROOK LIMITED (03592875)
- Charges for PANBROOK LIMITED (03592875)
- Insolvency for PANBROOK LIMITED (03592875)
- More for PANBROOK LIMITED (03592875)
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) |
---|---|---|---|
26 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2014 | 2.24B | Administrator's progress report to 18 July 2014 | |
25 Jul 2014 | 2.35B | Notice of move from Administration to Dissolution on 18 July 2014 | |
05 Feb 2014 | 2.24B | Administrator's progress report to 25 January 2014 | |
04 Oct 2013 | 2.23B | Result of meeting of creditors | |
04 Oct 2013 | F2.18 | Notice of deemed approval of proposals | |
23 Sep 2013 | 2.17B | Statement of administrator's proposal | |
18 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
08 Aug 2013 | AD01 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN Uk on 8 August 2013 | |
06 Aug 2013 | 2.12B | Appointment of an administrator | |
22 May 2013 | MR01 | Registration of charge 035928750022 | |
18 Apr 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-23
|
|
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for Mr Mayur Dwarkadas Kotecha on 6 July 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Rohit Dwarkadas Kotecha on 6 July 2011 | |
04 Aug 2011 | TM01 | Termination of appointment of Dwarkadas Kotecha as a director | |
04 Aug 2011 | CH03 | Secretary's details changed for Mr Mayur Dwarkadas Kotecha on 6 July 2011 | |
10 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
10 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
10 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders |