Advanced company searchLink opens in new window

PATCASS 1 LIMITED

Company number 01753553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Montague Place Chatham Maritime Chatham Kent ME4 4QU on 23 August 2021
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-05
21 Aug 2021 LIQ01 Declaration of solvency
10 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-01
10 Mar 2021 CONNOT Change of name notice
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
23 Sep 2020 MR04 Satisfaction of charge 2 in full
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
09 Jan 2018 CH01 Director's details changed for Mrs Patricia Ann Cassell on 1 January 2018
08 Jan 2018 AP01 Appointment of Mr Andrew Cassell as a director on 6 January 2018
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
02 Aug 2017 PSC04 Change of details for Mrs Patricia Ann Cassell as a person with significant control on 7 March 2017
02 Aug 2017 PSC04 Change of details for Mrs Patricia Ann Cassell as a person with significant control on 31 July 2016
07 Mar 2017 CH01 Director's details changed for Mrs Patricia Ann Cassell on 7 March 2017
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates