PATLEY HOMES LIMITED

Kelham House Kelham House, Doncaster, DN1 3RE, South Yorkshire
StatusRECEIVERSHIP
Company No.02956578
CategoryPrivate Limited Company
Incorporated08 Aug 1994
Age29 years, 10 months
JurisdictionEngland 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

View document PDF

Legacy

Date: 25 Jun 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 08/03/95--------- £ si 74999@1=74999 £ ic 1/75000

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Capital

Type: 123

Description: £ nc 100/75000 08/03/95

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 FISH SUPERMARKET LIMITED

535 KINGSLAND ROAD,LONDON,E8 4AR

Number:06442771
Status:ACTIVE
Category:Private Limited Company

HEALICS CYF

22 CHAPEL STREET,SWANSEA,SA3 4NH

Number:10563302
Status:ACTIVE
Category:Private Limited Company

JCOP LIMITED

19 RICHMOND DRIVE,SITTINGBOURNE,ME10 2HQ

Number:07216223
Status:ACTIVE
Category:Private Limited Company

JIDHIN SANI LIMITED

12 BAILEY ROAD,WATERLOOVILLE,PO7 3BR

Number:09830129
Status:ACTIVE
Category:Private Limited Company

RHD SOLUTIONS LTD

19 BROMHALL ROAD,DAGENHAM,RM8 2HW

Number:10757145
Status:ACTIVE
Category:Private Limited Company

SANDYGATE ASSOCIATES LIMITED

38 CORONATION ROAD,LLANELLI,SA15 1PF

Number:09562392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source