Advanced company searchLink opens in new window

P ATHERTON (SERVICES) LIMITED

Company number 05645534

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
19 Jan 2012 AD01 Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Yorkshire BD17 6JX on 19 January 2012
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2011 DS01 Application to strike the company off the register
30 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
30 Dec 2010 AD02 Register inspection address has been changed from C/O C/O Pbs Uk Limited PO Box Unit 45 Unit 45 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom
25 May 2010 AA Total exemption full accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Peter Thomas Atherton on 2 October 2009
08 Dec 2009 AD02 Register inspection address has been changed
05 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 06/12/08; full list of members
23 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
24 Jun 2008 CERTNM Company name changed pete atherton (transport) LIMITED\certificate issued on 25/06/08
11 Jan 2008 363a Return made up to 06/12/07; full list of members
20 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
28 Dec 2006 363s Return made up to 06/12/06; full list of members
28 Dec 2006 363(288) Secretary's particulars changed
03 Jan 2006 288a New director appointed
03 Jan 2006 287 Registered office changed on 03/01/06 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX
03 Jan 2006 88(2)R Ad 06/12/05--------- £ si 2@1=2 £ ic 2/4
21 Dec 2005 288a New secretary appointed