- Company Overview for PATROLMAKER LIMITED (06615642)
- Filing history for PATROLMAKER LIMITED (06615642)
- People for PATROLMAKER LIMITED (06615642)
- More for PATROLMAKER LIMITED (06615642)
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
|
|
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 |