PATRICK TRANSP LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
04/04/254 April 2025 | Confirmation statement made on 2025-02-27 with updates |
04/12/244 December 2024 | Registered office address changed from 1 Arundel Street Sheffield S1 1DJ England to 28 28 Tummon Road Sheffield S2 5FD on 2024-12-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Confirmation statement made on 2024-02-27 with no updates |
19/06/2419 June 2024 | Accounts for a dormant company made up to 2023-06-30 |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Appointment of Mr Cristian Stefan as a director on 2020-09-04 |
22/09/2322 September 2023 | Registered office address changed from 65 Spital Lane Sheffield S3 9LE England to 1 Arundel Street Sheffield S1 1DJ on 2023-09-22 |
22/09/2322 September 2023 | Cessation of Veronica Grigorie as a person with significant control on 2020-09-03 |
22/09/2322 September 2023 | Notification of Cristian Stefan as a person with significant control on 2020-09-04 |
22/09/2322 September 2023 | Termination of appointment of Veronica Grigorie as a director on 2020-09-03 |
31/07/2331 July 2023 | Termination of appointment of Norica Tanasoiu as a secretary on 2022-12-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Appointment of Mrs Norica Tanasoiu as a secretary on 2021-12-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-17 with updates |
01/07/211 July 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM PINDER BROTHERS ,SHEAF PLATE WORKS ARUNDEL STREET OFFICE B2 SHEFFIELD SOUTH YORKSHIRE S1 1DJ ENGLAND |
22/01/2022 January 2020 | DIRECTOR APPOINTED MS VERONICA GRIGORIE |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CRISTIAN STEFAN |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA GRIGORIE |
14/08/1914 August 2019 | CESSATION OF VERONICA GRIGORIE AS A PSC |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR CRISTIAN STEFAN |
14/08/1914 August 2019 | APPOINTMENT TERMINATED, DIRECTOR VERONICA GRIGORIE |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 65 SPITAL LANE SHEFFIELD S3 9LE ENGLAND |
18/06/1918 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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