PATROL & RESPONSE LIMITED

35 High Street, Margate, CT9 1DX, Kent, England
StatusDISSOLVED
Company No.07498230
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 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

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Pocock

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Pocock

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Emma Pocock

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BUTTER LIMITED

9 DERRY STREET,LONDON,W8 5HY

Number:09227514
Status:ACTIVE
Category:Private Limited Company

LOOK INSIDE LTD

OLD INN COTTAGE 17 LANGLEY LANE,CRAWLEY,RH11 0NB

Number:05605434
Status:ACTIVE
Category:Private Limited Company

NAILSWORTH SERVICES LIMITED

RIVERDALE, FERRY LANE,TEWKESBURY,GL20 6ER

Number:06357049
Status:ACTIVE
Category:Private Limited Company

NOTTS CONTRACTORS LIMITED

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

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