- Company Overview for PATSHULL HALL LIMITED (04098340)
- Filing history for PATSHULL HALL LIMITED (04098340)
- People for PATSHULL HALL LIMITED (04098340)
- Charges for PATSHULL HALL LIMITED (04098340)
- Insolvency for PATSHULL HALL LIMITED (04098340)
- More for PATSHULL HALL LIMITED (04098340)
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
|
|
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 |