- Company Overview for PATCHPOOL LIMITED (06903821)
- Filing history for PATCHPOOL LIMITED (06903821)
- People for PATCHPOOL LIMITED (06903821)
- More for PATCHPOOL LIMITED (06903821)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | CONNOT | Change of name notice | |
04 Jun 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from , 12 the Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7YL on 9 May 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mr Robert Blagojevic on 1 December 2009 | |
13 May 2009 | NEWINC | Incorporation |