- Company Overview for PATERSON BROWN LIMITED (08602054)
- Filing history for PATERSON BROWN LIMITED (08602054)
- People for PATERSON BROWN LIMITED (08602054)
- Insolvency for PATERSON BROWN LIMITED (08602054)
- More for PATERSON BROWN LIMITED (08602054)
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) |
---|---|---|---|
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | COCOMP | Order of court to wind up | |
11 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Unit 2 Castle Park Industrial Estate Bower Street Oldham OL1 3LN to Polar House Unit 6 Union St Ashton-Under-Lyne Lancashire OL6 6HL on 20 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
04 Feb 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
04 Feb 2014 | AP01 | Appointment of Mr Mark Christopher Paterson as a director | |
04 Feb 2014 | AD01 | Registered office address changed from 13 Church Street Oldham Lancs OL3 5DR England on 4 February 2014 | |
09 Jul 2013 | NEWINC | Incorporation |