PA DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/199 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

27/07/1827 July 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009172

View Document

13/07/1813 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/189 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.1

View Document

13/03/1713 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT 3A BONDGATE INDUSTRIAL ESTATE PONTEFRACT WEST YORKSHIRE WF8 2JJ

View Document

13/01/1613 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/1613 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/01/1613 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/1613 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKENZIE

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MICHAEL MCKENZIE

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 3 LARTH CLOSE WHITLEY GOOLE NORTH HUMBERSIDE DN14 0GZ ENGLAND

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 9 CHESNUT DRIVE EGGBOROUGH EAST YORKSHIRE DN1 4WT

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM DOWNES / 01/02/2012

View Document

27/03/1227 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/08/103 August 2010 SECRETARY APPOINTED PATRICK ADAM DOWNES

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM THE MEADOWS DONCASTER ROAD WHITLEY BRIDGE NR GOOLE EAST YORKSHIRE DN14 0JF

View Document

30/06/1030 June 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM DOWNES / 09/06/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY BHOPINDER PANESAR

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: THE MEADOWS, DONCASTER ROAD WHITLEY BRIDGE EAST YORKSHIRE DN14 0JF

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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