PATROL & RESPONSE LIMITED
Status | DISSOLVED |
Company No. | 07498230 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 17 days |
SUMMARY
PATROL & RESPONSE LIMITED is an dissolved private limited company with number 07498230. It was incorporated 13 years, 4 months, 11 days ago, on 19 January 2011 and it was dissolved 4 years, 9 months, 17 days ago, on 13 August 2019. The company address is 35 High Street, Margate, CT9 1DX, Kent, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-15
Officer name: Katie Emma Pocock
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Oakey
Termination date: 2019-03-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katie Emma Pocock
Change date: 2017-10-09
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Gazette filings brought up to date
Date: 02 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Jacqueline Oakey
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Ms Jacqueline Oakey
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Ms Jacqueline Oakey
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: 35 High Street Margate Kent CT9 1DX
Old address: 38 High Street Margate Kent CT9 1DS
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 05 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-16
Old address: 124 High Street Ramsgate CT11 9UA England
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Pocock
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Pocock
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Mrs Katie Emma Pocock
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Mr Brett Stephen Pocock
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Emma Pocock
Documents
Some Companies
9 DERRY STREET,LONDON,W8 5HY
Number: | 09227514 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD INN COTTAGE 17 LANGLEY LANE,CRAWLEY,RH11 0NB
Number: | 05605434 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERDALE, FERRY LANE,TEWKESBURY,GL20 6ER
Number: | 06357049 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HIGH STREET,DEVON,EX39 2AT
Number: | 03106260 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PRIMARY CARE CENTRE LIMITED
CHARTER HOUSE PITTMAN WAY,PRESTON,PR2 9ZD
Number: | 06594865 |
Status: | ACTIVE |
Category: | Private Limited Company |
TMR STRATEGIC LIMITED LIABILITY PARTNERSHIP
C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ
Number: | OC349127 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |