Advanced company searchLink opens in new window

PATEL CONSTRUCTION (UK) LIMITED

Company number 06745742

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)
29 Dec 2015 AD01 Registered office address changed from 46 Garrison Close Hounslow TW4 5EZ to 19 Lela Avenue Hounslow TW4 7RU on 29 December 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Feb 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Feb 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Prakashkumar Vadsola on 1 November 2010
09 Feb 2011 CH03 Secretary's details changed for Ratna Vadsola on 1 November 2010
09 Feb 2011 AD01 Registered office address changed from 210/212 Hanworth Road Hounslow Middlesex TW3 3TU on 9 February 2011
05 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Prakashkumar Vadsola on 1 October 2009
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2008 NEWINC Incorporation