PADTEK LTD
Status | DISSOLVED |
Company No. | 05633598 |
Category | Private Limited Company |
Incorporated | 23 Nov 2005 |
Age | 18 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
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
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen murphy / 08/05/2008
Documents
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
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
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
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
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
Legacy
Date: 02 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
65 REVIEW ROAD,DAGENHAM,RM10 9DJ
Number: | 09844041 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 10303931 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
119 WEST DRIVE CRESCENT,ELY,CB7 5EB
Number: | 11952467 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14A KINGSDOWN INDUSTRIAL ESTATE,KINGSDOWN, SWINDON,SN25 6PD
Number: | 07184924 |
Status: | ACTIVE |
Category: | Private Limited Company |