Advanced company searchLink opens in new window

PATSHULL HALL MEWS LIMITED

Company number 04364163

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)
10 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
10 May 2013 L64.07 Completion of winding up
07 Dec 2011 3.6 Receiver's abstract of receipts and payments to 4 November 2011
07 Dec 2011 LQ02 Notice of ceasing to act as receiver or manager
24 Nov 2011 3.6 Receiver's abstract of receipts and payments to 17 April 2011
23 Nov 2011 3.6 Receiver's abstract of receipts and payments to 17 October 2011
28 Oct 2011 LQ01 Notice of appointment of receiver or manager
13 May 2011 3.6 Receiver's abstract of receipts and payments to 17 April 2011
02 Dec 2010 3.6 Receiver's abstract of receipts and payments to 17 October 2010
02 Dec 2010 3.6 Receiver's abstract of receipts and payments to 17 April 2010
02 Dec 2010 3.6 Receiver's abstract of receipts and payments to 17 October 2009
02 Dec 2010 3.6 Receiver's abstract of receipts and payments to 17 April 2009
02 Dec 2010 3.6 Receiver's abstract of receipts and payments to 17 October 2008
30 Nov 2009 LQ02 Notice of ceasing to act as receiver or manager
19 Jan 2009 COCOMP Order of court to wind up
12 Jan 2009 COCOMP Order of court to wind up
01 Dec 2008 287 Registered office changed on 01/12/2008 from patshull hall burnhill green south staffordshire WV6 7HY
19 May 2008 288b Appointment Terminated Secretary joze stivan
19 May 2008 288a Secretary appointed glen charles murphy
07 Nov 2007 405(1) Appointment of receiver/manager
10 Sep 2007 363s Return made up to 31/01/07; no change of members
10 Sep 2007 288a New director appointed
05 Jun 2007 363s Return made up to 31/01/06; full list of members
04 Oct 2006 288b Director resigned
12 Dec 2005 288b Director resigned