About

Registered Number: 04345026
Date of Incorporation: 24/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2016 (7 years and 5 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Founded in 2001, Panther Composites Ltd are based in Kent. This organisation does not have any directors listed at Companies House. We don't currently 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 09 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 August 2016
4.68 - Liquidator's statement of receipts and payments 10 May 2016
MR04 - N/A 17 April 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 01 April 2015
AD01 - Change of registered office address 30 March 2015
RESOLUTIONS - N/A 27 March 2015
4.70 - N/A 27 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 23 January 2003
395 - Particulars of a mortgage or charge 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.