This company is commonly known as Panache Restaurants (properties) Ltd. The company was founded 15 years ago and was given the registration number 06931602. The firm's registered office is in SUTTON COLDFIELD. You can find them at First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PANACHE RESTAURANTS (PROPERTIES) LTD |
---|---|---|
Company Number | : | 06931602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 June 2009 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England, B72 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Maney House, Maney Corner, Birmingham Road, Sutton Coldfield, England, B72 1QL | Director | 22 August 2014 | Active |
9 John Wesley Way, Wednesbury, WS10 0BX | Director | 11 June 2009 | Active |
65 Churchfields Road, Wednesbury, WS10 9DY | Director | 11 June 2009 | Active |
3, Monway Buildings, Holyhead Road, Wednesbury, England, WS10 7PY | Director | 18 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2017-10-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2015-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-04-14 | Gazette | Gazette notice compulsory. | Download |
2014-11-21 | Officers | Change person director company with change date. | Download |
2014-09-19 | Officers | Termination director company with name termination date. | Download |
2014-08-28 | Officers | Appoint person director company with name date. | Download |
2014-07-22 | Address | Change registered office address company with date old address new address. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-18 | Officers | Termination director company with name. | Download |
2013-10-18 | Officers | Termination director company with name. | Download |
2013-10-18 | Officers | Appoint person director company with name. | Download |
2013-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2010-12-15 | Gazette | Gazette filings brought up to date. | Download |
2010-12-14 | Gazette | Gazette notice compulsary. | Download |
2010-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-30 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.