PAT AID LIMITED
Status | DISSOLVED |
Company No. | 06550711 |
Category | Private Limited Company |
Incorporated | 01 Apr 2008 |
Age | 16 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
PAT AID LIMITED is an dissolved private limited company with number 06550711. It was incorporated 16 years, 2 months ago, on 01 April 2008 and it was dissolved 4 years, 5 months, 22 days ago, on 10 December 2019. The company address is St John's Terrace St John's Terrace, Manchester, M26 1LS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2018
Action Date: 01 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2017
Action Date: 01 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2016
Action Date: 01 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-01
Documents
Liquidation court order miscellaneous
Date: 21 Mar 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 22 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-18
Old address: 77 the Boulevard Stoke-on-Trent ST6 6BD
New address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 17 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2015
Action Date: 01 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
New address: 77 the Boulevard Stoke-on-Trent ST6 6BD
Change date: 2014-07-21
Old address: 77 the Boulevard Stoke-on-Trent ST6 6BD
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-21
Old address: 133B North Street Burwell Cambridge CB25 0BB England
New address: 77 the Boulevard Stoke-on-Trent ST6 6BD
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Change person secretary company with change date
Date: 19 Jun 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-01
Officer name: Duncan William James Stafford
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Old address: 390 Milton Road Cambridge Cambridgeshire CB4 1SU
Change date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Old address: Lakin Rose Pioneer House, Vision Park Histon, Cambridge Cambridgeshire CB24 9NL
Change date: 2011-01-25
Documents
Appoint person secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Duncan William James Stafford
Documents
Termination secretary company
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan William James Stafford
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Signe Prufer
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-24
Officer name: Signe Prufer
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan William James Stafford
Change date: 2010-03-24
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-24
Officer name: Signe Prufer
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan stafford
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Some Companies
DUNAS BEACH APARTMENT 300/4 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08859458 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ED AND CO CARPENTRY AND JOINERY LIMITED
84 GREEN LANE,SUNBURY-ON-THAMES,TW16 7PA
Number: | 09144955 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN @ HOLM AND IVY FARM,SHAFTESBURY,SP7 0JA
Number: | 08640645 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
58 OLD COMPTON STREET,LONDON,W1D 4UF
Number: | 07923236 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLYWELL ANNEXE CLINIC LIMITED
HOLYWELL STREET,CHESTERFIELD,S41 7SH
Number: | 03275872 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SANDERLING WAY,SITTINGBOURNE,ME9 8TE
Number: | 08541969 |
Status: | ACTIVE |
Category: | Private Limited Company |