PATTERSON & HUCKIN LIMITED
Status | DISSOLVED |
Company No. | 08324910 |
Category | Private Limited Company |
Incorporated | 10 Dec 2012 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 2 days |
SUMMARY
PATTERSON & HUCKIN LIMITED is an dissolved private limited company with number 08324910. It was incorporated 11 years, 5 months, 22 days ago, on 10 December 2012 and it was dissolved 2 years, 11 months, 2 days ago, on 29 June 2021. The company address is South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Change account reference date company previous extended
Date: 24 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-05
New address: South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE
Old address: 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-25
Officer name: Mr Karl Anthony Patterson
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-25
Old address: 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Huckin
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Patterson
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Old address: 31a Charnham Street Hungerford Berkshire Rg17 Oej United Kingdom
Change date: 2013-03-11
Documents
Some Companies
ABBEY PRODUCTS (NORFOLK) LIMITED
INDUSTRIAL ESTATE,WYMONDHAM,NR18 0QH
Number: | 02203259 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREAKWATER MARINE ENGINEERS LTD
1 NEW ROAD,BRIXHAM,TQ5 8LZ
Number: | 11654784 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAUREL HOUSE 1 STATION RD,WESTON-SUPER-MARE,BS22 6AR
Number: | 11582526 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 GRAY STREET,DUNDEE,DD5 2DG
Number: | SC191655 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,NP26 5LS
Number: | 11291611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EARLY LEARNING CAMP LIMITED
55 RECTORY DRIVE,COVENTRY,CV7 9PG
Number: | 10796758 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |