Pan Interiors Ltd was founded on 23 February 1998 with its registered office in Marlow, Bucks, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Pan Interiors Ltd. The current directors of the company are listed as Fernberg, Christina, Fernberg, Paul Carl Roger, Johnstone, Toni Michelle, Appleby, Colin James, Johnstone, Neil Ian, Fernberg, Christina, Johnstone, Toni Michelle at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEBY, Colin James | 18 October 2005 | - | 1 |
JOHNSTONE, Neil Ian | 23 February 1998 | - | 1 |
FERNBERG, Christina | 01 October 2009 | 06 April 2011 | 1 |
JOHNSTONE, Toni Michelle | 01 October 2009 | 06 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNBERG, Christina | 06 April 2011 | - | 1 |
FERNBERG, Paul Carl Roger | 01 September 1998 | - | 1 |
JOHNSTONE, Toni Michelle | 06 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2014 | |
LIQ MISC - N/A | 14 May 2013 | |
LIQ MISC - N/A | 14 May 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
4.40 - N/A | 05 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2013 | |
2.24B - N/A | 23 December 2011 | |
2.34B - N/A | 21 November 2011 | |
2.23B - N/A | 20 September 2011 | |
2.17B - N/A | 24 August 2011 | |
AD01 - Change of registered office address | 13 July 2011 | |
2.12B - N/A | 08 July 2011 | |
RESOLUTIONS - N/A | 14 April 2011 | |
AP03 - Appointment of secretary | 08 April 2011 | |
AP03 - Appointment of secretary | 08 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
AR01 - Annual Return | 10 March 2011 | |
MG01 - Particulars of a mortgage or charge | 30 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 February 2010 | |
AP01 - Appointment of director | 04 February 2010 | |
AP01 - Appointment of director | 16 January 2010 | |
AP01 - Appointment of director | 16 January 2010 | |
RESOLUTIONS - N/A | 06 January 2010 | |
AA - Annual Accounts | 25 October 2009 | |
287 - Change in situation or address of Registered Office | 22 July 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363a - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 01 August 2006 | |
287 - Change in situation or address of Registered Office | 11 July 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
AA - Annual Accounts | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
363s - Annual Return | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 07 April 2004 | |
RESOLUTIONS - N/A | 11 November 2003 | |
RESOLUTIONS - N/A | 11 November 2003 | |
RESOLUTIONS - N/A | 11 November 2003 | |
RESOLUTIONS - N/A | 11 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2003 | |
123 - Notice of increase in nominal capital | 11 November 2003 | |
MEM/ARTS - N/A | 11 November 2003 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 25 March 2003 | |
RESOLUTIONS - N/A | 25 November 2002 | |
MEM/ARTS - N/A | 25 November 2002 | |
AA - Annual Accounts | 09 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2002 | |
363s - Annual Return | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 21 January 2002 | |
AA - Annual Accounts | 29 August 2001 | |
MISC - Miscellaneous document | 10 August 2001 | |
MISC - Miscellaneous document | 12 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
363a - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 21 September 2000 | |
363a - Annual Return | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
AA - Annual Accounts | 23 March 2000 | |
225 - Change of Accounting Reference Date | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
363a - Annual Return | 15 March 1999 | |
395 - Particulars of a mortgage or charge | 11 August 1998 | |
395 - Particulars of a mortgage or charge | 11 August 1998 | |
RESOLUTIONS - N/A | 10 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1998 | |
123 - Notice of increase in nominal capital | 10 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
395 - Particulars of a mortgage or charge | 10 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
288b - Notice of resignation of directors or secretaries | 25 February 1998 | |
288b - Notice of resignation of directors or secretaries | 25 February 1998 | |
288a - Notice of appointment of directors or secretaries | 25 February 1998 | |
288a - Notice of appointment of directors or secretaries | 25 February 1998 | |
NEWINC - New incorporation documents | 23 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 November 2010 | Outstanding |
N/A |
Guarantee & debenture | 06 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2005 | Outstanding |
N/A |
Mortgage debenture | 28 April 2005 | Outstanding |
N/A |
Legal charge | 17 January 2002 | Fully Satisfied |
N/A |
Legal charge | 28 July 1998 | Fully Satisfied |
N/A |
Debenture | 28 July 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 01 June 1998 | Fully Satisfied |
N/A |