Panther House Holdings Limited

DataGardener
dissolved

Panther House Holdings Limited

04383473Private Limited With Share Capital

21 Highfield Road, Dartford, Kent, DA12JS
Incorporated

27/02/2002

Company Age

24 years

Directors

3

Employees

SIC Code

77390

Risk

Company Overview

Registration, classification & business activity

Panther House Holdings Limited (04383473) is a private limited with share capital incorporated on 27/02/2002 (24 years old) and registered in kent, DA12JS. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Incorporated 27/02/2002
DA12JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:05-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-10-2015
Resolution
Category:Resolution
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Legacy
Category:Mortgage
Date:14-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Annual Return
Date:05-03-2009
Legacy
Category:Annual Return
Date:29-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2007
Legacy
Category:Address
Date:29-05-2007
Legacy
Category:Annual Return
Date:15-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2006
Legacy
Category:Annual Return
Date:28-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2005
Legacy
Category:Annual Return
Date:04-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2004
Legacy
Category:Mortgage
Date:30-09-2004
Legacy
Category:Mortgage
Date:05-07-2004
Legacy
Category:Annual Return
Date:03-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2003
Legacy
Category:Annual Return
Date:12-05-2003
Legacy
Category:Accounts
Date:09-03-2003
Legacy
Category:Address
Date:21-02-2003
Legacy
Category:Mortgage
Date:03-12-2002
Legacy
Category:Capital
Date:07-05-2002
Resolution
Category:Resolution
Date:15-03-2002
Legacy
Category:Capital
Date:15-03-2002
Memorandum Articles
Category:Incorporation
Date:14-03-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Officers
Date:28-02-2002
Legacy
Category:Officers
Date:28-02-2002
Incorporation Company
Category:Incorporation
Date:27-02-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date23/03/2015
Latest Accounts31/12/2013

Trading Addresses

21 Highfield Road, Dartford, Kent, DA12JSRegistered
I O Centre, Lea Road, Waltham Abbey, Essex, EN91AS

Contact

21 Highfield Road, Dartford, Kent, DA12JS