Advanced company searchLink opens in new window

PATRICK VS SERVICES LIMITED

Company number 10952843

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-01-15
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
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-08
  • GBP 1