- Company Overview for PAT PERSPECTIVE LIMITED (08007555)
- Filing history for PAT PERSPECTIVE LIMITED (08007555)
- People for PAT PERSPECTIVE LIMITED (08007555)
- Charges for PAT PERSPECTIVE LIMITED (08007555)
- Insolvency for PAT PERSPECTIVE LIMITED (08007555)
- More for PAT PERSPECTIVE LIMITED (08007555)
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) |
---|---|---|---|
07 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
01 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2017 | AD01 | Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to Langley House Park Road London N2 8EY on 11 January 2017 | |
08 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
20 Dec 2015 | AD01 | Registered office address changed from Suite 1 Crescent House Yonge Close Eastleigh Hampshire SO50 9SX to International House George Curl Way Southampton SO18 2RZ on 20 December 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Alexander William Laxton on 6 November 2015 | |
09 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
13 Mar 2015 | AD01 | Registered office address changed from 34 the Crescent Eastleigh Hampshire SO50 9BR to Suite 1 Crescent House Yonge Close Eastleigh Hampshire SO50 9SX on 13 March 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of James Robert Julian Wyatt as a secretary on 5 February 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2012 | NEWINC | Incorporation |