Advanced company searchLink opens in new window

PATROLMAKER LIMITED

Company number 06615642

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 DS01 Application to strike the company off the register
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
21 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
08 Mar 2011 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
19 Nov 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Mr Anthony William Gardham on 10 June 2010
19 Nov 2010 AP01 Appointment of Mrs Rosenary Susan Gardham as a director
18 Nov 2010 CH03 Secretary's details changed for Mrs Rosemary Susan Gardham on 10 June 2010
18 Nov 2010 AD01 Registered office address changed from 15 Inglestone Road Wickwar Wotton-Under-Edge Gloucestershire GL12 8NH on 18 November 2010
13 Sep 2010 AD01 Registered office address changed from 14 Hawthorn Close Charfield Wotton-Under-Edge Gloucestershire GL12 8TX United Kingdom on 13 September 2010
18 Aug 2009 363a Return made up to 10/06/09; full list of members
18 Aug 2009 288c Secretary's Change of Particulars / rosemary gardham / 17/08/2009 / Date of Birth was: none, now: 21-Oct-1955; Title was: , now: mrs; HouseName/Number was: , now: 14; Street was: beadlow house, 8 squires close, now: hawthorn close; Area was: , now: charfield; Post Town was: shefford, now: wotton-under-edge; Region was: , now: gloucestershire; Post
18 Aug 2009 190 Location of debenture register
18 Aug 2009 288c Director's Change of Particulars / anthony gardham / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: beadlow house, 8 squires close, now: hawthorn close; Area was: , now: charfield; Post Town was: shefford, now: wotton-under-edge; Region was: , now: gloucestershire; Post Code was: SG17 5JB, now: GL12 8TX; Country was
18 Aug 2009 353 Location of register of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from beadlow house, 8 squires close, hitchin road shefford SG17 5JB united kingdom
18 Aug 2009 AA Accounts made up to 30 June 2009
10 Jun 2008 NEWINC Incorporation