GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2015
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-12: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2014-10-09
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-09
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-10
filed on: 15th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 15th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-10
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed patterlake and finch LIMITEDcertificate issued on 02/01/13
filed on: 2nd, January 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2013-01-01
filed on: 1st, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 28th, December 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-22
filed on: 22nd, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-22
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Roger C Oaten First Floor 23 Westfield Park Redland Bristol BD6 6LT United Kingdom on 2012-04-16
filed on: 16th, April 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 117 Bartholomews Square Horfield Bristol BS7 0QB United Kingdom on 2012-04-16
filed on: 16th, April 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2012
|
incorporation |
Free Download
(7 pages)
|