Advanced company searchLink opens in new window

PATTENDEN HAULAGE LTD

Company number 08947509

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
15 May 2018 AP01 Appointment of Mr Terence Dunne as a director on 2 March 2018
15 May 2018 TM01 Termination of appointment of Stephen Hughes as a director on 2 March 2018
15 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 2 March 2018
15 May 2018 PSC07 Cessation of Stephen Hughes as a person with significant control on 2 March 2018
15 May 2018 AD01 Registered office address changed from 23 Evelyn Road Leicester LE3 3BB United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 15 May 2018
14 May 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Thomas Cowper as a director on 3 February 2017
09 Feb 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 23 Evelyn Road Leicester LE3 3BB on 9 February 2017
09 Feb 2017 AP01 Appointment of Stephen Hughes as a director on 3 February 2017
06 Feb 2017 CH01 Director's details changed for Thomas Cowper on 30 January 2017
31 Aug 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
31 Oct 2014 AD01 Registered office address changed from 19 Vineyard Avenue London NW7 1HR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Daniel Vasile as a director on 21 October 2014
31 Oct 2014 AP01 Appointment of Thomas Cowper as a director on 21 October 2014
14 Jul 2014 AD01 Registered office address changed from 6 Renfrew Avenue St Helens Merseyside WA11 9RL United Kingdom to 19 Vineyard Avenue London NW7 1HR on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Colin Cooke as a director on 8 July 2014
14 Jul 2014 AP01 Appointment of Daniel Vasile as a director on 8 July 2014