PANTHER SOUTHERN LIMITED
Status | DISSOLVED |
Company No. | 04454138 |
Category | Private Limited Company |
Incorporated | 05 Jun 2002 |
Age | 22 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2011 |
Years | 12 years, 9 months, 15 days |
SUMMARY
PANTHER SOUTHERN LIMITED is an dissolved private limited company with number 04454138. It was incorporated 22 years, 1 month, 27 days ago, on 05 June 2002 and it was dissolved 12 years, 9 months, 15 days ago, on 18 October 2011. The company address is Trafalgar House Trafalgar House, Portsmouth, PO6 4PY, Hampshire.
Company Fillings
Change registered office address company with date old address
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-21
Old address: Kenilworth Hambledon Road Denmead Hampshire PO7 6NU
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type dormant
Date: 27 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with made up date
Date: 07 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with made up date
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with made up date
Date: 20 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with made up date
Date: 31 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 10 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rollinson jones LIMITED\certificate issued on 10/11/03
Documents
Accounts with made up date
Date: 28 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 25 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tate management LIMITED\certificate issued on 25/07/03
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 22/07/02 from: kenilworth, hambledon rd denmead hampshire PO7 6NU
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
121A STOUGHTON ROAD,SURREY,GU1 1LH
Number: | 05156195 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN FILM GUARANTORS LIMITED
53 ST. GEORGES AVENUE,LONDON,N7 0AJ
Number: | 09889661 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGMORE GARAGE AND COACHWORKS
PARK STREET,,
Number: | LP001930 |
Status: | ACTIVE |
Category: | Limited Partnership |
JML CIVIL CONSTRUCTION LIMITED
CLINT MILL,PENRITH,CA11 7HW
Number: | 09746760 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE, 646C KINGSBURY ROAD,LONDON,NW9 9HN
Number: | 04647183 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX
Number: | 06164913 |
Status: | ACTIVE |
Category: | Private Limited Company |