General information

Name:

Panacea Capital Limited.

Office Address:

23 Almsford Avenue HG2 8HD Harrogate

Number: 06451972

Incorporation date: 2007-12-12

Dissolution date: 2020-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Harrogate with reg. no. 06451972. This firm was started in the year 2007. The office of the firm was located at 23 Almsford Avenue . The post code for this address is HG2 8HD. The company was dissolved on 2020-09-22, meaning it had been in business for 13 years. The company's name switch from Show House Flooring to Panacea Capital Ltd. came on 2011-04-20.

Daniel S. and Jacqueline S. were registered as the company's directors and were managing the company for four years.

Executives who had significant control over the firm were: Daniel S. owned 1/2 or less of company shares. Jacqueline S. owned 1/2 or less of company shares.

  • Previous company's names
  • Panacea Capital Ltd. 2011-04-20
  • Show House Flooring Limited 2007-12-12

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 23 December 2016

Latest update: 17 November 2023

Jacqueline S.

Role: Director

Appointed: 12 December 2007

Latest update: 17 November 2023

People with significant control

Daniel S.
Notified on 23 December 2016
Nature of control:
1/2 or less of shares
Jacqueline S.
Notified on 23 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 24 January 2020
Confirmation statement last made up date 10 January 2019
Annual Accounts 3 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 September 2013
Annual Accounts 5 January 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 January 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 8 September 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies