- Company Overview for PATTESON COURT DEVELOPMENTS LIMITED (11166206)
- Filing history for PATTESON COURT DEVELOPMENTS LIMITED (11166206)
- People for PATTESON COURT DEVELOPMENTS LIMITED (11166206)
- Charges for PATTESON COURT DEVELOPMENTS LIMITED (11166206)
- Insolvency for PATTESON COURT DEVELOPMENTS LIMITED (11166206)
- More for PATTESON COURT DEVELOPMENTS LIMITED (11166206)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | TM01 | Termination of appointment of Glenn David William Delve as a director on 26 July 2023 | |
22 Jul 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
22 May 2023 | RM01 | Appointment of receiver or manager | |
13 Apr 2023 | AD01 | Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 36 Hartlands Road Fareham PO16 0NL on 13 April 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
20 Jan 2022 | MR01 | Registration of charge 111662060008, created on 18 January 2022 | |
20 Jan 2022 | MR01 | Registration of charge 111662060009, created on 18 January 2022 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jun 2021 | MR04 | Satisfaction of charge 111662060002 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 111662060001 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 111662060003 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 111662060004 in full | |
27 May 2021 | MR01 | Registration of charge 111662060006, created on 27 May 2021 | |
27 May 2021 | MR01 | Registration of charge 111662060007, created on 27 May 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Justine Claire Curtis as a director on 2 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Apr 2019 | MR04 | Satisfaction of charge 111662060005 in full |