Advanced company searchLink opens in new window

PATRICK'S LIST LIMITED

Company number 10837775

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2022 DS01 Application to strike the company off the register
28 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
17 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
19 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Sep 2018 AD01 Registered office address changed from 4 Bembridge Crescent Southsea PO4 0QU United Kingdom to Shrover Lodge Anmore Lane Waterlooville PO7 6HN on 3 September 2018
11 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
20 Sep 2017 CH01 Director's details changed for Mr Frederick Thomas Dunaway on 20 September 2017
20 Sep 2017 PSC04 Change of details for Mr Frederick Dunaway as a person with significant control on 20 September 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28
13 Jul 2017 CONNOT Change of name notice
27 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-27
  • GBP 100