Advanced company searchLink opens in new window

DAVID PATTON & SONS (NORTHERN IRELAND)

Company number NI006179

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)
28 Oct 2016 BONA Bona Vacantia disclaimer
28 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
20 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 10,000
19 Dec 2012 AD01 Registered office address changed from Greenmount House Woodside Road Industrial Estate Woodside Road BT41 4PT County Antrim BT41 4PT Northern Ireland on 19 December 2012
06 Jun 2012 AD01 Registered office address changed from 95 Wellington Street Ballymena Co Antrim BT43 6AD on 6 June 2012
31 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Trevor Campbell on 26 October 2010
26 Oct 2010 CH01 Director's details changed for Olive Patton on 26 October 2010
26 Oct 2010 CH01 Director's details changed for David Patton on 26 October 2010
26 Oct 2010 CH03 Secretary's details changed for Andrew David Neil Patton on 26 October 2010
29 Jan 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
24 Nov 2008 371S(NI) 08/10/08 annual return shuttle
13 Feb 2008 411A(NI) Mortgage satisfaction
25 Oct 2007 371S(NI) 08/10/07 annual return shuttle
12 Jan 2007 371S(NI) 08/10/06 annual return shuttle
09 Jan 2006 371S(NI) 08/10/05 annual return shuttle
11 Aug 2005 AC(NI) 30/11/04 annual accts
22 Dec 2004 371S(NI) 31/10/04 annual return shuttle
16 Dec 2004 233(NI) Change of ARD
21 Sep 2004 296(NI) Change of dirs/sec
06 Sep 2004 402(NI) Pars re mortage