PAT AID LIMITED

St John's Terrace St John's Terrace, Manchester, M26 1LS
StatusDISSOLVED
Company No.06550711
CategoryPrivate Limited Company
Incorporated01 Apr 2008
Age16 years, 2 months
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Duncan William James Stafford

Documents

View document PDF

Termination secretary company

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan stafford

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FIREBRAND ARTISANS LIMITED

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)

FOUNDATION NH MT LTD

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

TOPAZ (LONDON) LIMITED

27 SANDERLING WAY,SITTINGBOURNE,ME9 8TE

Number:08541969
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