Advanced company searchLink opens in new window

PATRICK GARVEY MANAGEMENT LIMITED

Company number 03782319

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2020 DS01 Application to strike the company off the register
08 Oct 2020 TM01 Termination of appointment of Andrea Ann Mcdermott as a director on 2 October 2020
08 Oct 2020 TM02 Termination of appointment of Andrea Ann Mcdermott as a secretary on 2 October 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
11 Dec 2018 TM01 Termination of appointment of Una Margherita Marchetti as a director on 8 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 January 2018
11 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
19 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
11 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100
27 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 95
19 Jan 2015 AD01 Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to C/O Barber Harrison & Platt Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 January 2015
05 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders