PAT DEVITT LIMITED
Status | DISSOLVED |
Company No. | 06491528 |
Category | Private Limited Company |
Incorporated | 01 Feb 2008 |
Age | 16 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2021 |
Years | 2 years, 11 months, 15 days |
SUMMARY
PAT DEVITT LIMITED is an dissolved private limited company with number 06491528. It was incorporated 16 years, 4 months, 15 days ago, on 01 February 2008 and it was dissolved 2 years, 11 months, 15 days ago, on 01 July 2021. The company address is Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
Old address: 15 Rosedale Avenue Chesterfield Derbyshire S40 2UY
New address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current extended
Date: 20 Jul 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-20
Psc name: Patrick Devitt
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Devitt
Change date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie margaret devitt
Documents
Legacy
Date: 07 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 07/03/2008 from century business centre, manvers way, manvers rotherham S63 5DA
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed patrick devitt
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
299 GREEN LANE,CHERTSEY,KT16 9QR
Number: | 11244377 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61 HIGH STREET,SHEERNESS,ME12 1RW
Number: | 08440769 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11520244 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15, BERKELEY COURT,SWANLEY,BR8 7UD
Number: | 09045776 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WENTWORTH WAY,ST. LEONARDS-ON-SEA,TN38 0XG
Number: | 11656219 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BOURNE MANSIONS,LONDON,N13 5UW
Number: | 10431553 |
Status: | ACTIVE |
Category: | Private Limited Company |