Advanced company searchLink opens in new window

PATRICK WOOD LIMITED

Company number 06608008

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)
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
  • GBP 100
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