Advanced company searchLink opens in new window

PANTHER FINANCIAL MANAGEMENT LIMITED

Company number 05929694

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 1.4 Notice of completion of voluntary arrangement
23 Jun 2016 AD01 Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott 130 Wood Street London EC2V 6DL on 23 June 2016
17 Jun 2016 AP01 Appointment of Scott Martin Priestnall as a director on 3 June 2016
17 Jun 2016 TM01 Termination of appointment of James Lee Johnson as a director on 3 June 2016
17 Jun 2016 TM02 Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016
17 Jun 2016 TM01 Termination of appointment of Anthony John Strong as a director on 3 June 2016
16 Jun 2016 TM01 Termination of appointment of Rami Cassis as a director on 3 June 2016
22 Mar 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016
21 Mar 2016 AP03 Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015
21 Mar 2016 TM02 Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015
29 Feb 2016 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,310,192.5
21 Jan 2016 MR04 Satisfaction of charge 059296940009 in full
21 Jan 2016 MR04 Satisfaction of charge 059296940008 in full
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015
11 Aug 2015 AP01 Appointment of Mr Anthony John Strong as a director on 30 July 2015
04 Aug 2015 AP01 Appointment of Mr James Lee Johnson as a director on 27 March 2015
30 Jun 2015 TM01 Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015
30 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015
09 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,310,192.5
31 Aug 2014 AA Full accounts made up to 31 December 2013
19 Jul 2014 MR01 Registration of charge 059296940008, created on 15 July 2014
19 Jul 2014 MR01 Registration of charge 059296940009, created on 15 July 2014