- Company Overview for PATRIOT FS LTD (08000119)
- Filing history for PATRIOT FS LTD (08000119)
- People for PATRIOT FS LTD (08000119)
- Insolvency for PATRIOT FS LTD (08000119)
- More for PATRIOT FS LTD (08000119)
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
|
|
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 |