Advanced company searchLink opens in new window

MARSHALL PATTISON ASSOCIATES LIMITED

Company number 09445206

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)
05 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 May 2022
29 Nov 2021 AD01 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 29 November 2021
08 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 May 2021
02 Jun 2020 AD01 Registered office address changed from Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW England to 36 Park Row Leeds LS1 5JL on 2 June 2020
27 May 2020 600 Appointment of a voluntary liquidator
27 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-12
27 May 2020 LIQ02 Statement of affairs
09 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
08 May 2018 PSC04 Change of details for Joe Pattison as a person with significant control on 8 May 2018
08 May 2018 CH01 Director's details changed for Joe Pattison on 8 May 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 AA Total exemption full accounts made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 CH01 Director's details changed for Joe Pattison on 18 February 2016
09 Feb 2016 AD01 Registered office address changed from 2 Winchester Terrace Summerhill Square Newcastle upon Tyne NE4 6EH United Kingdom to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 9 February 2016
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 100