- Company Overview for PATRICK WOOD LIMITED (06608008)
- Filing history for PATRICK WOOD LIMITED (06608008)
- People for PATRICK WOOD LIMITED (06608008)
- More for PATRICK WOOD LIMITED (06608008)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
17 Aug 2020 | CH01 | Director's details changed for Mr David Andrew Beech on 17 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from 84 Friar Lane Nottingham NG1 6ED to Knights Professional Services Limited the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 30 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Patrick Roland Wood as a person with significant control on 27 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Patrick Roland Wood as a director on 27 March 2020 | |
30 Mar 2020 | PSC02 | Notification of Knights Professional Services Limited as a person with significant control on 27 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mrs Kate Louise Lewis as a director on 27 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr David Andrew Beech as a director on 27 March 2020 | |
27 Mar 2020 | TM02 | Termination of appointment of Paul Andrew Joseph Keegan as a secretary on 27 March 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Feb 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
04 Jun 2019 | CH01 | Director's details changed for Patrick Roland Wood on 2 May 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |