Advanced company searchLink opens in new window

PANTHER ROOFING CENTRE LTD

Company number 10922917

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)
24 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
06 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
07 Oct 2021 AD01 Registered office address changed from 44 Enterprise Way Newport Gwent NP20 2AQ to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 7 October 2021
07 Oct 2021 LIQ02 Statement of affairs
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-29
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 PSC01 Notification of Michael Paul Bishop as a person with significant control on 1 February 2019
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-29
13 Apr 2019 CONNOT Change of name notice
12 Apr 2019 PSC07 Cessation of Beverley Ann Bishop as a person with significant control on 1 February 2019
12 Apr 2019 AP01 Appointment of Mr Michael Bishop as a director on 1 April 2019
28 Jan 2019 TM01 Termination of appointment of Beverley Ann Bishop as a director on 25 January 2019
29 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW Wales to 44 Enterprise Way Newport Gwent NP20 2AQ on 8 March 2018
18 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-18
  • GBP 1