Advanced company searchLink opens in new window

PA CONSULTANCY (UK) LTD

Company number 08964477

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
19 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
16 Oct 2020 AD01 Registered office address changed from 87a High Street Hemel Hempstead Hertfordshire HP1 3AH to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 16 October 2020
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 LIQ01 Declaration of solvency
07 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
15 Apr 2014 CH01 Director's details changed for Mr Divyesh Chokshi on 15 April 2014
15 Apr 2014 AD01 Registered office address changed from 54 Merrion Avenue Stanmore Middlesex HA7 4RU England on 15 April 2014
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted