This company is commonly known as Panel Plan Limited. The company was founded 30 years ago and was given the registration number 02911583. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PANEL PLAN LIMITED |
---|---|---|
Company Number | : | 02911583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1994 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Secretary | 12 June 2006 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 23 March 1994 | Active |
34 Tideswell Close, West Hunsbury, Northampton, NN4 9XY | Secretary | 23 March 1994 | Active |
The Hawthorns, 3a Little London Deanshanger, Milton Keynes, MK19 6HU | Secretary | 31 May 2002 | Active |
Top Floor The Robbins Building, Albert Street, Rugby, CV21 2SD | Secretary | 02 February 2004 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 13 June 1997 | Active |
6 Moorend Road, Yardley Gobion, Towcester, NN12 7UF | Director | 23 March 1994 | Active |
1 Horn Lane, Stony Stratford, Milton Keynes, MK11 1HZ | Director | 11 December 2000 | Active |
39 Manor Fields Road, Old Stratford, Milton Keynes, MK19 6AS | Director | 23 March 1994 | Active |
Wykeham Cottage, Main Street, Chackmore, Buckingham, MK18 5JE | Director | 23 March 1994 | Active |
34 Tideswell Close, West Hunsbury, Northampton, NN4 9XY | Director | 23 March 1994 | Active |
Mr Raymond Mark Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-11-15 | Insolvency | Liquidation in administration proposals. | Download |
2023-10-20 | Change of name | Certificate change of name company. | Download |
2023-10-20 | Change of name | Change of name notice. | Download |
2023-08-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-08-08 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.