Advanced company searchLink opens in new window

PANEL2PANEL LIMITED

Company number 07970521

Filter by category

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 11 May 2022
24 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-12
13 Jul 2021 LIQ02 Statement of affairs
26 Jun 2021 AD01 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 26 June 2021
25 Jun 2021 600 Appointment of a voluntary liquidator
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
01 Mar 2018 PSC01 Notification of Michael Robert John Southern as a person with significant control on 28 February 2018
01 Mar 2018 PSC01 Notification of Gary Terence Saunders as a person with significant control on 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 615,321.65
04 Sep 2017 CS01 Confirmation statement made on 28 February 2017 with updates
10 May 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Feb 2017 AA Total exemption small company accounts made up to 30 September 2015
30 Dec 2016 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015
08 Jun 2016 TM01 Termination of appointment of Andrew Trevor Whitford as a director on 27 May 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued