Advanced company searchLink opens in new window

J PATRICK SOLUTIONS LIMITED

Company number 07667550

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
03 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 Jul 2017 PSC01 Notification of John Alexander Patrick as a person with significant control on 6 April 2016
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
06 Nov 2013 CH01 Director's details changed for John Alexander Patrick on 30 October 2013
19 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2011 AP01 Appointment of John Alexander Patrick as a director
27 Jun 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
15 Jun 2011 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 15 June 2011
14 Jun 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
14 Jun 2011 TM01 Termination of appointment of Roy Sheraton as a director
13 Jun 2011 NEWINC Incorporation