- Company Overview for MARK PATTISON LIMITED (06046329)
- Filing history for MARK PATTISON LIMITED (06046329)
- People for MARK PATTISON LIMITED (06046329)
- Insolvency for MARK PATTISON LIMITED (06046329)
- More for MARK PATTISON LIMITED (06046329)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 May 2018 | AA | Micro company accounts made up to 7 March 2018 | |
02 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 7 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 23 March 2018 | |
20 Mar 2018 | LIQ01 | Declaration of solvency | |
20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
20 Oct 2017 | AD01 | Registered office address changed from 14 Longstaff Court Hebden Bridge Halifax West Yorkshire HX7 6AB to 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD on 20 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Ms Janice Ellen Whelan as a person with significant control on 20 October 2017 | |
20 Oct 2017 | CH03 | Secretary's details changed for Janice Ellen Whelan on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Janice Ellen Whelan on 20 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mr Mark Roger Pattison as a person with significant control on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Mark Roger Pattison on 20 October 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
23 Sep 2013 | SH08 | Change of share class name or designation |