Advanced company searchLink opens in new window

WHITE PARTS PATZSCHKE LIMITED

Company number 06000559

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)
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AP01 Appointment of Ms Astrid Genge as a director
06 Jan 2011 TM01 Termination of appointment of Michael Schmitz as a director
17 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Oct 2010 CERTNM Company name changed novaoffice LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
29 Oct 2010 CONNOT Change of name notice
29 Oct 2010 CH01 Director's details changed for Holger Baethke on 27 October 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 288b Appointment terminated director volker brodel
09 Dec 2008 363a Return made up to 16/11/08; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Dec 2007 363a Return made up to 16/11/07; full list of members
07 Dec 2006 225 Accounting reference date extended from 30/11/07 to 31/12/07
16 Nov 2006 NEWINC Incorporation