- Company Overview for PATRICK VS SERVICES LIMITED (10952843)
- Filing history for PATRICK VS SERVICES LIMITED (10952843)
- People for PATRICK VS SERVICES LIMITED (10952843)
- Insolvency for PATRICK VS SERVICES LIMITED (10952843)
- More for PATRICK VS SERVICES LIMITED (10952843)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2020 | AD01 | Registered office address changed from Bridge End Main Street Great Heck Goole DN14 0BQ England to Yoekshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 28 January 2020 | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
14 Sep 2018 | PSC07 | Cessation of Lupfaw Formations Limited as a person with significant control on 31 March 2018 | |
14 Sep 2018 | PSC01 | Notification of Lynne Patrick as a person with significant control on 31 March 2018 | |
14 Sep 2018 | PSC01 | Notification of Andrew Nicholas Patrick as a person with significant control on 31 March 2018 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2017
|
|
22 Sep 2017 | TM01 | Termination of appointment of Daniel John Mccormack as a director on 22 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director on 22 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Lynn Margaret Patrick as a director on 22 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Andrew Nicholas Patrick as a director on 22 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD United Kingdom to Bridge End Main Street Great Heck Goole DN14 0BQ on 22 September 2017 | |
08 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-08
|