Advanced company searchLink opens in new window

PATRIOT FS LTD

Company number 08000119

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2022 AD01 Registered office address changed from 87a 87a High Street Cheadle Cheshire SK8 1AA England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 16 May 2022
16 May 2022 600 Appointment of a voluntary liquidator
16 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-09
16 May 2022 LIQ02 Statement of affairs
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2018 CH01 Director's details changed for Mr Paul John Speed on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Neil Richard Cooper on 28 March 2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
28 Mar 2018 PSC01 Notification of Paul John Speed as a person with significant control on 6 April 2016
28 Mar 2018 PSC01 Notification of Neil Richard Cooper as a person with significant control on 6 April 2016
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 CH01 Director's details changed for Mr Paul John Speed on 23 July 2016
31 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016