- Company Overview for PA CONSULTANCY (UK) LTD (08964477)
- Filing history for PA CONSULTANCY (UK) LTD (08964477)
- People for PA CONSULTANCY (UK) LTD (08964477)
- Insolvency for PA CONSULTANCY (UK) LTD (08964477)
- More for PA CONSULTANCY (UK) LTD (08964477)
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
|
|
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
|
|
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
|
|
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
|
|
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
|