Patiogear Ltd

05200262
Windsor House Barnett Way Barnwood GL4 3RT

Documents

Documents
Date Category Description Pages
02 Feb 2010 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Nov 2009 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
16 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 16 churchill way cardiff CF10 2DX 1 Buy now
18 Sep 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
18 Sep 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Sep 2008 resolution Resolution 1 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 29 nailcote avenue tile hill village coventry warwickshire CV4 9GJ 1 Buy now
30 Jan 2008 accounts Annual Accounts 6 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 capital Ad 17/01/08--------- £ si 18@1=18 £ ic 2/20 2 Buy now
07 Sep 2007 annual-return Return made up to 09/08/07; no change of members 8 Buy now
17 Aug 2006 annual-return Return made up to 09/08/06; full list of members 8 Buy now
13 Jun 2006 accounts Annual Accounts 5 Buy now
14 Oct 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
14 Oct 2005 officers New secretary appointed 2 Buy now
01 Jul 2005 officers New director appointed 2 Buy now
06 Jun 2005 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
12 May 2005 capital Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
16 Aug 2004 officers New director appointed 2 Buy now
16 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2004 address Registered office changed on 16/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
09 Aug 2004 incorporation Incorporation Company 18 Buy now