About

Registered Number: 03128402
Date of Incorporation: 20/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Based in London, Panelock Systems Ltd was setup in 1995, it has a status of "Dissolved". There are no directors listed for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
LIQ14 - N/A 28 May 2018
LIQ03 - N/A 29 November 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
AD01 - Change of registered office address 27 October 2015
RESOLUTIONS - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2015
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 25 September 2015
AD01 - Change of registered office address 16 September 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH03 - Change of particulars for secretary 29 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 16 December 2005
395 - Particulars of a mortgage or charge 13 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 11 December 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 22 November 2002
363a - Annual Return 28 February 2002
AA - Annual Accounts 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
AA - Annual Accounts 25 January 2001
363a - Annual Return 18 December 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
363a - Annual Return 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
AA - Annual Accounts 25 November 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 22 September 1997
395 - Particulars of a mortgage or charge 15 July 1997
363a - Annual Return 27 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
CERTNM - Change of name certificate 13 February 1996
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 August 2005 Outstanding

N/A

Mortgage debenture 02 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.