- Company Overview for PAA FINANCIAL SERVICES LIMITED (09515206)
- Filing history for PAA FINANCIAL SERVICES LIMITED (09515206)
- People for PAA FINANCIAL SERVICES LIMITED (09515206)
- Insolvency for PAA FINANCIAL SERVICES LIMITED (09515206)
- More for PAA FINANCIAL SERVICES LIMITED (09515206)
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) |
---|---|---|---|
08 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Nov 2019 | AD01 | Registered office address changed from Unit 4 the Cable Yard, Electric Wharf Coventry West Midlands CV1 4HA England to Arrans Pacific House Relay Point Tamworth B77 5PA on 18 November 2019 | |
15 Nov 2019 | LIQ02 | Statement of affairs | |
15 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | AD01 | Registered office address changed from Unit 3 1st Floor the Cable Yard, Electric Wharf Coventry West Midlands CV1 4HA England to Unit 4 the Cable Yard, Electric Wharf Coventry West Midlands CV1 4HA on 13 September 2019 | |
08 May 2019 | AD01 | Registered office address changed from Enterprise House Courtaulds Way Coventry West Midlands CV6 5NX England to Unit 3 1st Floor the Cable Yard, Electric Wharf Coventry West Midlands CV1 4HA on 8 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Jan 2016 | AD01 | Registered office address changed from Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry West Midlands CV6 5NX to Enterprise House Courtaulds Way Coventry West Midlands CV6 5NX on 7 January 2016 | |
03 Oct 2015 | AD01 | Registered office address changed from 58 Hastings Road Coventry West Midlands CV2 4JE England to Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry West Midlands CV6 5NX on 3 October 2015 | |
27 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-27
|