PATLEY HOMES LIMITED
Status | RECEIVERSHIP |
Company No. | 02956578 |
Category | Private Limited Company |
Incorporated | 08 Aug 1994 |
Age | 29 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
PATLEY HOMES LIMITED is an receivership private limited company with number 02956578. It was incorporated 29 years, 10 months ago, on 08 August 1994. The company address is Kelham House Kelham House, Doncaster, DN1 3RE, South Yorkshire.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Jun 2012
Action Date: 14 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-14
Documents
Legacy
Date: 25 Jun 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Jun 2012
Action Date: 17 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Jun 2011
Action Date: 17 Jun 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-06-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Jan 2011
Action Date: 17 Dec 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-12-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Jul 2010
Action Date: 17 Jun 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-06-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Jan 2010
Action Date: 17 Dec 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-12-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 20 Nov 2009
Action Date: 17 Jun 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-06-17
Documents
Legacy
Date: 23 Jun 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 23 Jun 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Certificate change of name company
Date: 31 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed auto 2005 LIMITED\certificate issued on 31/05/06
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 24/08/05 from: north eastern road thorne doncaster south yorkshire DN8 4AT
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Certificate change of name company
Date: 11 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed auto-components LIMITED\certificate issued on 11/07/05
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/99; full list of members
Documents
Legacy
Date: 27 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 01 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/95; full list of members
Documents
Legacy
Date: 22 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 22/08/95 from: units 2/3 croft sandall car road kirk sandall industrial estate doncaster south yorkshire DN3 1QR
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 08/03/95--------- £ si 74999@1=74999 £ ic 1/75000
Documents
Resolution
Date: 13 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1995
Category: Capital
Type: 123
Description: £ nc 100/75000 08/03/95
Documents
Certificate change of name company
Date: 13 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lucky ace LIMITED\certificate issued on 14/02/95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 20 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 20/09/94 from: 2 park square east leeds west yorkshire LS1 2NE
Documents
Some Companies
535 KINGSLAND ROAD,LONDON,E8 4AR
Number: | 06442771 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHAPEL STREET,SWANSEA,SA3 4NH
Number: | 10563302 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RICHMOND DRIVE,SITTINGBOURNE,ME10 2HQ
Number: | 07216223 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BAILEY ROAD,WATERLOOVILLE,PO7 3BR
Number: | 09830129 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BROMHALL ROAD,DAGENHAM,RM8 2HW
Number: | 10757145 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CORONATION ROAD,LLANELLI,SA15 1PF
Number: | 09562392 |
Status: | ACTIVE |
Category: | Private Limited Company |