Advanced company searchLink opens in new window

PATEN & CO LIMITED

Company number 00227473

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Mar 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 AD01 Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 14 February 2019
13 Feb 2019 LIQ01 Declaration of solvency
13 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-24
18 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 MR04 Satisfaction of charge 002274730013 in full
08 May 2018 AA Full accounts made up to 31 October 2017
26 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
04 Apr 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 002274730013
14 Jun 2017 AA Full accounts made up to 31 October 2016
20 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 002274730013
20 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 002274730013
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
17 Mar 2017 AD01 Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017
01 Nov 2016 MR04 Satisfaction of charge 10 in full
01 Nov 2016 MR04 Satisfaction of charge 11 in full
01 Nov 2016 MR04 Satisfaction of charge 8 in full
01 Nov 2016 MR04 Satisfaction of charge 9 in full
01 Nov 2016 MR04 Satisfaction of charge 12 in full
01 Nov 2016 MR04 Satisfaction of charge 7 in full
29 Jun 2016 AA Full accounts made up to 31 October 2015
03 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,135,000
03 Feb 2016 MR01 Registration of charge 002274730013, created on 22 January 2016