- Company Overview for PATTINGHAM SUPPLIES LTD (07601983)
- Filing history for PATTINGHAM SUPPLIES LTD (07601983)
- People for PATTINGHAM SUPPLIES LTD (07601983)
- Insolvency for PATTINGHAM SUPPLIES LTD (07601983)
- More for PATTINGHAM SUPPLIES LTD (07601983)
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) |
---|---|---|---|
10 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | LIQ02 | Statement of affairs | |
07 Jun 2021 | AD01 | Registered office address changed from 295 Dodworth Road Barnsley S70 6PJ England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 7 June 2021 | |
22 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
25 Jul 2018 | AD01 | Registered office address changed from Unit 11, St Matthews Business Centre Gower Street Leicester LE1 3LJ England to 295 Dodworth Road Barnsley S70 6PJ on 25 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Balwant Singh Varaich as a director on 24 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Peter Joseph Mina as a director on 23 July 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Peter Joseph Mina as a director on 15 June 2018 | |
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | AD01 | Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to Unit 11, St Matthews Business Centre Gower Street Leicester LE1 3LJ on 17 May 2018 | |
17 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 May 2018 | AP01 | Appointment of Mr Balwant Singh Varaich as a director on 1 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | AD01 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |