Advanced company searchLink opens in new window

PATBERMAC LTD.

Company number 06176105

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2017 DS01 Application to strike the company off the register
18 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Mrs Bernadette Ann Mckernon on 17 March 2013
18 Mar 2013 AD02 Register inspection address has been changed from 24 Amberley Road Olton Solihull West Midlands B92 7NP
18 Mar 2013 AD01 Registered office address changed from 15 Fentham Court Ulverley Crescent Solihull West Midlands B92 8BD United Kingdom on 18 March 2013
18 Mar 2013 AD01 Registered office address changed from 302 Peterbrook Road Shirley Solihull West Midlands B90 1JQ United Kingdom on 18 March 2013
18 Mar 2013 CH03 Secretary's details changed for Mr Patrick Mckernon on 17 March 2013
08 Feb 2013 AD01 Registered office address changed from 24 Amberley Road Olton Solihull West Midlands B92 7NP on 8 February 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
28 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
04 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 CERTNM Company name changed tecar associates LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 AD03 Register(s) moved to registered inspection location