PATCHWAY CAR CLEANING LIMITED

C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU
StatusLIQUIDATION
Company No.09648381
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age9 years, 9 days
JurisdictionEngland Wales

SUMMARY

PATCHWAY CAR CLEANING LIMITED is an liquidation private limited company with number 09648381. It was incorporated 9 years, 9 days ago, on 19 June 2015. The company address is C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-26

Old address: Highwood Lane Patchway Bristol BS34 5TL England

New address: C/O Hudson Weir Limited 58 Leman Street London E1 8EU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Viktor Kovacs

Notification date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imo carwash patchway LIMITED\certificate issued on 05/01/16

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACT SECURITY MAINTENANCE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:05313226
Status:ACTIVE
Category:Private Limited Company

INCLUSION EAST CIC

128 STORTFORD HALL PARK,BISHOP'S STORTFORD,CM23 5AP

Number:07488292
Status:ACTIVE
Category:Community Interest Company

NATALIE PARKER PRODUCTIONS LTD

28 OTFORD ROAD,SEVENOAKS,TN14 5DN

Number:11454934
Status:ACTIVE
Category:Private Limited Company

RAY DAWSON TRAINING & ASSESSMENT LTD

4 HILL VIEW DRIVE,CHORLEY,PR7 5DG

Number:08340182
Status:ACTIVE
Category:Private Limited Company

SPACE ARMY INCORPORATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11759626
Status:ACTIVE
Category:Private Limited Company

TEM EPIDEMIOLOGY CONSULTANCY LTD

29 HOLMWOOD ROAD,ENFIELD,EN3 6QJ

Number:09819995
Status:ACTIVE
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