PRACTICAL ACTIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

24/02/2024 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/04/1328 April 2013 REGISTERED OFFICE CHANGED ON 28/04/2013 FROM THE HAYWAIN SHAFTESBURY ROAD GILLINGHAM DORSET SP8 4JZ

View Document

28/04/1328 April 2013 SAIL ADDRESS CHANGED FROM: THE HAYWAIN SHAFTESBURY ROAD GILLINGHAM DORSET SP8 4JZ ENGLAND

View Document

28/04/1328 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/04/1328 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY LAVENDER / 03/04/2013

View Document

28/04/1328 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LAVENDER / 03/04/2013

View Document

28/04/1328 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY LAVENDER / 03/04/2013

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/03/1231 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/03/1120 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/03/1120 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/02/1114 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LAVENDER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY LAVENDER / 01/04/2010

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 S386 DISP APP AUDS 17/03/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 S386 DIS APP AUDS 01/04/98

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 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