About

Registered Number: 05183881
Date of Incorporation: 19/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2014 (10 years and 3 months ago)
Registered Address: Carmella House, 3&4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

Founded in 2004, Panache Restaurants Ltd have registered office in Walsall, West Midlands, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for Panache Restaurants Ltd.

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 17 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 September 2014
F10.2 - N/A 18 March 2014
4.68 - Liquidator's statement of receipts and payments 04 December 2013
4.68 - Liquidator's statement of receipts and payments 16 November 2012
RESOLUTIONS - N/A 10 October 2011
AD01 - Change of registered office address 10 October 2011
4.20 - N/A 10 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 08 October 2009
395 - Particulars of a mortgage or charge 11 August 2009
DISS40 - Notice of striking-off action discontinued 12 May 2009
AA - Annual Accounts 11 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 03 July 2006
225 - Change of Accounting Reference Date 31 March 2006
363a - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
395 - Particulars of a mortgage or charge 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2009 Outstanding

N/A

Debenture 31 January 2007 Outstanding

N/A

Legal charge of licensed premises 17 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.