Download leads from Nexok and grow your business. Find out more

Patterson Distribution Ltd

Documents

Total Documents50
Total Pages301

Filing History

27 December 2017Final Gazette dissolved following liquidation
27 September 2017Notice of final account prior to dissolution
27 September 2017Notice of final account prior to dissolution
24 October 2016Insolvency:liquidators annual progress report to 18/08/2016
24 October 2016Insolvency:liquidators annual progress report to 18/08/2016
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
13 October 2015Insolvency:progress report for period up to 18/08/2015
13 October 2015Insolvency:progress report for period up to 18/08/2015
23 October 2014INSOLVENCY:Progress report end 18/08/2014
23 October 2014INSOLVENCY:Progress report end 18/08/2014
9 October 2013Insolvency:joint liquidators' progress report following a chaange of liquidators
9 October 2013Insolvency:joint liquidators' progress report following a chaange of liquidators
7 October 2013Appointment of a liquidator
7 October 2013Appointment of a liquidator
7 October 2013Appointment of a liquidator
7 October 2013Appointment of a liquidator
7 March 2013Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013
7 March 2013Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013
7 March 2013Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013
11 December 2012Appointment of a liquidator
11 December 2012Appointment of a liquidator
6 November 2012Order of court to wind up
6 November 2012Order of court to wind up
21 July 2012Compulsory strike-off action has been suspended
21 July 2012Compulsory strike-off action has been suspended
3 July 2012First Gazette notice for compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
21 July 2011Director's details changed for Robert Patterson on 21 July 2011
21 July 2011Director's details changed for Diane Patterson on 21 July 2011
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
21 July 2011Director's details changed for Diane Patterson on 21 July 2011
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
21 July 2011Director's details changed for Robert Patterson on 21 July 2011
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
1 March 2011Total exemption small company accounts made up to 30 June 2010
1 March 2011Total exemption small company accounts made up to 30 June 2010
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
24 July 2009Director and secretary appointed diane patterson
24 July 2009Director and secretary appointed diane patterson
2 July 2009Director appointed robert patterson
2 July 2009Director appointed robert patterson
8 June 2009Appointment terminated director aderyn hurworth
8 June 2009Appointment terminated secretary hcs secretarial LIMITED
8 June 2009Appointment terminated director aderyn hurworth
8 June 2009Appointment terminated secretary hcs secretarial LIMITED
4 June 2009Incorporation
4 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing