PATRICK CROSSLEY LTD

Whetcombe Whey Whetcombe Whey, Wrington, BS40 5NH, Somerset
StatusDISSOLVED
Company No.06485027
CategoryPrivate Limited Company
Incorporated28 Jan 2008
Age16 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

PATRICK CROSSLEY LTD is an dissolved private limited company with number 06485027. It was incorporated 16 years, 3 months, 20 days ago, on 28 January 2008 and it was dissolved 2 years, 6 months, 8 days ago, on 09 November 2021. The company address is Whetcombe Whey Whetcombe Whey, Wrington, BS40 5NH, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Dennis Crossley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: 14 fernbank close walderslade chatham kent ME5 9NH

Documents

View document PDF

Incorporation company

Date: 28 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYA AND AUSTIN LTD.

WILDENS,BILLINGSHURST,RH14 9DE

Number:10939980
Status:ACTIVE
Category:Private Limited Company

BTR PARTNERS LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:11437215
Status:ACTIVE
Category:Private Limited Company

RISKI BIZ LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:07157611
Status:ACTIVE
Category:Private Limited Company

SPECTROOM PROPERTY MAINTENANCE LIMITED

36 HIBBERT ROAD,HARROW,HA3 7JS

Number:05623618
Status:ACTIVE
Category:Private Limited Company

STONEFIELD PROPERTIES LIMITED

4 THE LIMES,WIGAN,WN6 0BJ

Number:01285234
Status:ACTIVE
Category:Private Limited Company

THE EDGE PICTURE CO LIMITED

20-22 SHELTON STREET,LONDON,WC2H 9JJ

Number:02557058
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