P.A. COLLINS LIMITED
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
21/06/2121 June 2021 | Application to strike the company off the register |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM THOMPSON / 29/05/2013 |
01/11/131 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE COLLINS / 29/05/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 41 FAIRDENE ROAD COULSDON SURREY CR5 1RD |
24/11/1224 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
02/02/112 February 2011 | 31/10/10 TOTAL EXEMPTION FULL |
18/10/1018 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
13/01/1013 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE COLLINS / 01/10/2009 |
14/10/0914 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
11/02/0911 February 2009 | 31/10/08 TOTAL EXEMPTION FULL |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/10/075 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | NEW SECRETARY APPOINTED |
15/10/0415 October 2004 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | SECRETARY RESIGNED |
04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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