PATRICK WOOD LIMITED
Status | DISSOLVED |
Company No. | 06608008 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 16 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 1 day |
SUMMARY
PATRICK WOOD LIMITED is an dissolved private limited company with number 06608008. It was incorporated 16 years, 3 days ago, on 02 June 2008 and it was dissolved 2 years, 5 months, 1 day ago, on 04 January 2022. The company address is Knights Professional Services Limited Knights Professional Services Limited, Newcastle-under-lyme, ST5 0QW, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-17
Officer name: Mr David Andrew Beech
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: 84 Friar Lane Nottingham NG1 6ED
New address: Knights Professional Services Limited the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Roland Wood
Cessation date: 2020-03-27
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-27
Officer name: Patrick Roland Wood
Documents
Notification of a person with significant control
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-27
Psc name: Knights Professional Services Limited
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-27
Officer name: Mrs Kate Louise Lewis
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Beech
Appointment date: 2020-03-27
Documents
Termination secretary company with name termination date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Andrew Joseph Keegan
Termination date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-02
Officer name: Patrick Roland Wood
Documents
Capital allotment shares
Date: 28 Mar 2019
Action Date: 22 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-22
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-18
Officer name: Patrick Roland Wood
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change person secretary company with change date
Date: 07 Jun 2012
Action Date: 02 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Andrew Joseph Keegan
Change date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Patrick Roland Wood
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from limehouse mere way ruddington fields ruddington nottingham nottinghamshire NG11 6JS
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary leighann bates
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joanna holt
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul andrew joseph keegan
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed patrick roland wood
Documents
Some Companies
BAIYUN INTERNATIONAL TRADING CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 07126417 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF MARINE SURVEYORS AND CONSULTANTS LIMITED
41 WYNDHAM ROAD,CARDIFF,CF11 9EL
Number: | 06585885 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT COURT,CHESSINGTON,KT9 1BD
Number: | 11398672 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HARTFORD ROAD,HUNTINGDON,PE29 1WF
Number: | 09708704 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FLEMING WAY,BIRMINGHAM,B45 9TF
Number: | 11674552 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP20696R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |