About

Registered Number: 05925941
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Founded in 2006, Pat Heard Garage Services Ltd have registered office in Norwich, it's status at Companies House is "Liquidation". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEARD, Samantha 11 September 2006 - 1

Filing History

Document Type Date
4.20 - N/A 02 March 2017
AD01 - Change of registered office address 15 February 2017
RESOLUTIONS - N/A 13 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 10 May 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AR01 - Annual Return 23 January 2016
AD01 - Change of registered office address 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 10 May 2012
SH01 - Return of Allotment of shares 18 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 17 September 2007
225 - Change of Accounting Reference Date 26 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.