PATRICIA ALGAR LTD

Chymorvah West Chymorvah West, Marazion, TR17 0DQ, Cornwall, England
StatusDISSOLVED
Company No.08699691
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

PATRICIA ALGAR LTD is an dissolved private limited company with number 08699691. It was incorporated 10 years, 7 months, 26 days ago, on 20 September 2013 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is Chymorvah West Chymorvah West, Marazion, TR17 0DQ, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-06

New address: Chymorvah West Turnpike Road Marazion Cornwall TR17 0DQ

Old address: Chymorvah West Turnpike Road Marazion Cornwall TR17 0DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-06

New address: Chymorvah West Turnpike Road Marazion Cornwall TR17 0DQ

Old address: 12 Sivell Place Heavitree Exeter EX2 5ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-15

Officer name: Melika Rose Powell

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: James Lawrence Hall

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASH RESIDENTIAL MANCHESTER LIMITED

178-180 WILMSLOW ROAD,MANCHESTER,M14 5LQ

Number:07381183
Status:ACTIVE
Category:Private Limited Company

BLUE MARITIME NAVIGATION LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:07054232
Status:ACTIVE
Category:Private Limited Company

CMA FINANCIAL RECRUITMENT LIMITED

MERIDIANS HOUSE,SOUTHAMPTON,SO14 3TJ

Number:05738121
Status:ACTIVE
Category:Private Limited Company

DEAN JOHN INTERIORS LIMITED

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:10156389
Status:ACTIVE
Category:Private Limited Company

HADLEY LLOYD LTD

UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ

Number:09923928
Status:ACTIVE
Category:Private Limited Company

HOMESUN HOLDINGS LIMITED

2ND FLOOR,BIRMINGHAM,B3 2HB

Number:07097988
Status:LIQUIDATION
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