Advanced company searchLink opens in new window

PORTFOLIO RECOVERY ASSOCIATES U.K. LTD

Company number 08097757

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Apr 2017 TM01 Termination of appointment of Michael John Petit as a director on 29 March 2017
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 11 October 2016
18 Sep 2016 TM01 Termination of appointment of Tara Lea Privette as a director on 8 September 2016
05 Nov 2015 600 Appointment of a voluntary liquidator
26 Oct 2015 4.70 Declaration of solvency
26 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
26 Oct 2015 AD01 Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to 15 Canada Square London E14 5GL on 26 October 2015
16 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
02 Jul 2014 AP01 Appointment of Mr Andrew Berardi as a director
18 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
13 May 2014 AA Full accounts made up to 31 December 2013
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 3
19 Dec 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
24 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
17 Apr 2013 MEM/ARTS Memorandum and Articles of Association
17 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2013 AP04 Appointment of 7Side Secretarial Limited as a secretary
03 Apr 2013 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 3 April 2013
03 Apr 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
19 Feb 2013 AP01 Appointment of Miriam Roncalli Hall as a director
15 Jun 2012 TM01 Termination of appointment of Clive Weston as a director