P & A INSOLVENCY SERVICES LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/04/238 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/04/238 April 2023 Confirmation statement made on 2023-02-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-02-23 with no updates

View Document

16/06/2116 June 2021 Notification of Maurice Raymond Dorrington as a person with significant control on 2020-02-25

View Document

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/12/206 December 2020 COMPANY NAME CHANGED CHURCH FARM LANE BARNS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/12/20

View Document

30/08/2030 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STA MANAGEMENT LTD / 28/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MAURICE RAYMOND DORRINGTON / 28/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM GREAT CHURCH BARN CHURCH FARM LANE STEEPLE MORDEN CAMBRIDGESHIRE SG8 0NL

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR MAURICE RAYMOND DORRINGTON

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/03/1718 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/04/1621 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/05/1522 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

22/05/1522 May 2015 CORPORATE DIRECTOR APPOINTED STA MANAGEMENT LTD

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR HANNELORE HUMPHREY

View Document

08/03/158 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

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

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/04/1430 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR GAYNOR PARRY

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUE WHEELER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/07/121 July 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/06/124 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/04/104 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE WHEELER / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR PARRY / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNELORE HUMPHREY / 20/03/2010

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/10/0924 October 2009 Annual return made up to 23 February 2009 with full list of shareholders

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNELORE HUMPHREY / 16/06/2009

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM GREAT CHURCH BARN CHURCH FARM ROAD STEEPLE MORDEN CAMBRIDGESHIRE SG8 0NL

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

23/02/0523 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