About

Registered Number: 05491642
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, EX2 7XE

 

Based in Exeter, Patchamie Ltd was established in 2005, it's status at Companies House is "Liquidation". The current directors of this business are listed as O'gallagher, Julie Anne, O'gallagher, Thomas Ciaran Eamonn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'GALLAGHER, Julie Anne 27 June 2005 - 1
O'GALLAGHER, Thomas Ciaran Eamonn 27 June 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2019
RESOLUTIONS - N/A 18 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2019
LIQ01 - N/A 18 April 2019
MR04 - N/A 28 March 2019
MR04 - N/A 28 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
CH03 - Change of particulars for secretary 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 24 January 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2008 Fully Satisfied

N/A

Debenture 21 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.