Advanced company searchLink opens in new window

P&A (ST ANNS) LTD

Company number 07502990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
21 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
02 Jun 2011 MG01 Duplicate mortgage certificatecharge no:1
31 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100
16 Mar 2011 TM02 Termination of appointment of Kbs Corporate Services Ltd as a secretary
16 Mar 2011 TM01 Termination of appointment of Steven Grindrod as a director
16 Mar 2011 AP01 Appointment of Mr Paul Robert Fox as a director
16 Mar 2011 AP01 Appointment of Mr Alan Christopher Fox as a director
15 Mar 2011 CERTNM Company name changed stackforce LTD.\certificate issued on 15/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-15
24 Feb 2011 AP04 Appointment of Kbs Corporate Services Ltd as a secretary
24 Feb 2011 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 24 February 2011
24 Feb 2011 TM01 Termination of appointment of Robert Kelford as a director
24 Feb 2011 AP01 Appointment of Mr Steven Thomas Grindrod as a director
24 Jan 2011 NEWINC Incorporation