Advanced company searchLink opens in new window

PATCH LODGE FARM LIMITED

Company number 06200388

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 3.6 Receiver's abstract of receipts and payments to 9 April 2013
28 Aug 2014 3.6 Receiver's abstract of receipts and payments to 9 October 2013
28 Aug 2014 3.6 Receiver's abstract of receipts and payments to 9 April 2013
28 Aug 2014 3.6 Receiver's abstract of receipts and payments to 19 August 2014
28 Aug 2014 RM02 Notice of ceasing to act as receiver or manager
28 Aug 2014 3.6 Receiver's abstract of receipts and payments to 9 April 2014
03 Feb 2014 AD01 Registered office address changed from C/O Mayfield & Co Fountain Court High Street Market Harborough Leicestershire LE16 7AF England on 3 February 2014
28 Sep 2012 AD01 Registered office address changed from Patch Lodge Farm Cranford Road Great Addington Northants NN14 4BH on 28 September 2012
17 Apr 2012 LQ01 Notice of appointment of receiver or manager
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
31 Mar 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
02 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
01 Apr 2009 363a Return made up to 31/03/09; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Aug 2008 288a Secretary appointed heather anne verlander
29 Aug 2008 288b Appointment terminated secretary christine manning
17 Apr 2008 225 Accounting reference date shortened from 30/04/2008 to 31/01/2008