About

Registered Number: 03862047
Date of Incorporation: 20/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: C/O Warrington Fabrications, Athertons Quay Liverpool Road, Warrington, Cheshire, WA5 1AH

 

Established in 1999, Panvale Properties Ltd are based in Warrington, Cheshire, it has a status of "Active". We do not know the number of employees at this business. There is one director listed as Dowling, Sheila Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWLING, Sheila Elizabeth 04 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
363s - Annual Return 23 November 2006
AA - Annual Accounts 17 August 2006
225 - Change of Accounting Reference Date 06 March 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 26 July 2005
363a - Annual Return 26 July 2005
363a - Annual Return 26 July 2005
363a - Annual Return 26 July 2005
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
AC92 - N/A 25 July 2005
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2002
GAZ1 - First notification of strike-off action in London Gazette 16 April 2002
DISS40 - Notice of striking-off action discontinued 17 July 2001
363s - Annual Return 12 July 2001
GAZ1 - First notification of strike-off action in London Gazette 10 April 2001
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
NEWINC - New incorporation documents 20 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.