About

Registered Number: NI059185
Date of Incorporation: 03/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 18 Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE

 

Founded in 2006, Panther Purchasing Ltd are based in County Down, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. Panther Purchasing Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Patricia 03 May 2006 09 May 2008 1
GOSS, Joan 03 May 2006 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Patricia 03 May 2006 09 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
DISS40 - Notice of striking-off action discontinued 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AR01 - Annual Return 28 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 June 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 12 January 2010
296(NI) - N/A 02 July 2008
296(NI) - N/A 02 July 2008
371S(NI) - N/A 22 May 2008
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.