PADTEK LTD

Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, Cheshire, United Kingdom
StatusDISSOLVED
Company No.05633598
CategoryPrivate Limited Company
Incorporated23 Nov 2005
Age18 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

PADTEK LTD is an dissolved private limited company with number 05633598. It was incorporated 18 years, 6 months, 9 days ago, on 23 November 2005 and it was dissolved 3 years, 7 months, 13 days ago, on 20 October 2020. The company address is Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 04 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-04

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2018

Action Date: 04 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Kerr Murphy

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2016

Action Date: 18 Jun 2016

Category: Address

Type: AD01

Old address: Unit 44 Newtown Road Hove East Sussex BN3 6AB

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Change date: 2016-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Murphy

Termination date: 2016-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Old address: Flat 9 112 Lansdowne Place Hove East Sussex BN3 1FJ

Change date: 2015-03-06

New address: Unit 44 Newtown Road Hove East Sussex BN3 6AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mr Stephen Kerr Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Old address: 1 Lansdowne Place Brighton & Hove East Sussex BN3 1HB

Change date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Stephen Kerr Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from 117 second floor flat lansdowne place brighton & hove east sussex BN3 1FP

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen murphy / 08/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: 117 FT3 lansdowne place brighton & hove east sussex BN3 1FP

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREI HAULAGE LTD

65 REVIEW ROAD,DAGENHAM,RM10 9DJ

Number:09844041
Status:ACTIVE
Category:Private Limited Company

BOUQUET LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:10303931
Status:ACTIVE
Category:Private Limited Company

G P J CONSULTANTS LIMITED

27 FIRVIEW ROAD,CINDERFORD,GL14 3AL

Number:02728288
Status:ACTIVE
Category:Private Limited Company

GOHIL AND GUNBY WILL AND TRUST SERVICES LIMITED

111 MELTON ROAD,LEICESTER,LE4 6QS

Number:10175450
Status:ACTIVE
Category:Private Limited Company

HELPBADGE LTD

119 WEST DRIVE CRESCENT,ELY,CB7 5EB

Number:11952467
Status:ACTIVE
Category:Private Limited Company

KINGSDOWN MOT CENTRE LTD

UNIT 14A KINGSDOWN INDUSTRIAL ESTATE,KINGSDOWN, SWINDON,SN25 6PD

Number:07184924
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