Advanced company searchLink opens in new window

PATSHULL HALL LIMITED

Company number 04098340

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 TM02 Termination of appointment of Adam Sansom as a secretary on 30 May 2013
27 Jun 2017 TM01 Termination of appointment of Glen Charles Murphy as a director on 30 May 2013
10 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 3.6 Receiver's abstract of receipts and payments to 10 February 2017
20 Feb 2017 RM02 Notice of ceasing to act as receiver or manager
20 Feb 2017 RM02 Notice of ceasing to act as receiver or manager
14 Feb 2017 ANNOTATION Rectified AD01 was removed from the public register on 30/05/2017 as it was done without the authority of the company.
21 Mar 2016 3.6 Receiver's abstract of receipts and payments to 29 February 2016
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
27 Apr 2015 3.6 Receiver's abstract of receipts and payments to 28 February 2015
01 Apr 2014 3.6 Receiver's abstract of receipts and payments to 28 February 2014
04 Sep 2013 TM01 Termination of appointment of Timothy Reynolds as a director
24 May 2013 3.10 Administrative Receiver's report
12 Mar 2013 AD01 Registered office address changed from Patshull Hall Burnhill Green Wolverhampton South Staffordshire WV6 7HY on 12 March 2013
12 Mar 2013 LQ01 Notice of appointment of receiver or manager
06 Nov 2012 CH03 Secretary's details changed for Adam Samson on 6 November 2012
06 Nov 2012 AP03 Appointment of Adam Samson as a secretary
06 Nov 2012 TM02 Termination of appointment of Glen Murphy as a secretary
31 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
31 Oct 2012 CH03 Secretary's details changed for Glen Charles Murphy on 28 October 2011
06 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
18 May 2012 AAMD Amended accounts made up to 31 May 2010
18 May 2012 AAMD Amended accounts made up to 31 May 2009