- Company Overview for PORTFOLIO RECOVERY ASSOCIATES U.K. LTD (08097757)
- Filing history for PORTFOLIO RECOVERY ASSOCIATES U.K. LTD (08097757)
- People for PORTFOLIO RECOVERY ASSOCIATES U.K. LTD (08097757)
- Insolvency for PORTFOLIO RECOVERY ASSOCIATES U.K. LTD (08097757)
- More for PORTFOLIO RECOVERY ASSOCIATES U.K. LTD (08097757)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |