PARTICK SERVICES LTD

Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England
StatusDISSOLVED
Company No.10298642
CategoryPrivate Limited Company
Incorporated27 Jul 2016
Age7 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 18 days

SUMMARY

PARTICK SERVICES LTD is an dissolved private limited company with number 10298642. It was incorporated 7 years, 10 months, 6 days ago, on 27 July 2016 and it was dissolved 1 year, 11 months, 18 days ago, on 14 June 2022. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-19

Psc name: Michael John Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Melissa Elaine Dunnigan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kane Jordan Hall

Cessation date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kane Jordan Hall

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Melissa Elaine Dunnigan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Michael John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Kane Jordan Hall

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-12

Psc name: Kane Jordan Hall

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Mary Smyth

Termination date: 2018-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Mary Smyth

Cessation date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Mary Smyth

Change date: 2016-08-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Michael John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Hall

Appointment date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Ms Melissa Dunnigan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hall

Termination date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Ms Julie Smyth

Documents

View document PDF

Incorporation company

Date: 27 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCHMARK SEARCH LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:06674704
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE STATION LTD

8 JOHNSON VIEW,FAREHAM,PO15 7JR

Number:11717650
Status:ACTIVE
Category:Private Limited Company

GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM)

95 NEW CAVENDISH STREET,,W1W 6XF

Number:02940121
Status:ACTIVE
Category:Private Unlimited Company

IDEAL WORLD PRODUCTIONS LIMITED

THE GLOUCESTER BUILDING,KENSINGTON VILLAGE,W14 8RF

Number:02372721
Status:ACTIVE
Category:Private Limited Company

REMIK LTD

16 LEABOURNE ROAD,,N16 6TA

Number:04386396
Status:ACTIVE
Category:Private Limited Company

SIMCA LLP

15 REGENT STREET,LONDON,SW1Y 4LR

Number:OC350719
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