Advanced company searchLink opens in new window

PATTINGHAM SUPPLIES LTD

Company number 07601983

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
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
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014