PAT & PETE PAPER BARN LTD

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Registered office address changed from 118 High Street Staple Hill Bristol BS16 5HH United Kingdom to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-01-03

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Change of details for a person with significant control

View Document

30/06/2130 June 2021 Change of details for Mr Peter Osborn as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 28 Broad Street Staple Hill Bristol BS16 5NU United Kingdom to 23 Broad Street Staple Hill Bristol BS16 5LP on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Miss Patricia Mary Barnes on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Peter Osborn on 2021-06-30

View Document

30/06/2130 June 2021 Secretary's details changed for Miss Pauline Deborah Hayward on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Change of details for Miss Pauline Deborah Hayward as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Miss Patricia Mary Barnes as a person with significant control on 2021-06-30

View Document

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OSBORN / 19/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR PETER OSBORN / 19/10/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE DEBORAH HAYWARD

View Document

16/07/1916 July 2019 CESSATION OF MICHAEL DAVID POLLARD AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLLARD

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MICHAEL DAVID POLLARD

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID POLLARD

View Document

18/04/1918 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 3

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company