About

Registered Number: 05172251
Date of Incorporation: 06/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 3 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

P & A Asset Recovery Ltd was registered on 06 July 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 16 November 2015
TM02 - Termination of appointment of secretary 29 October 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 25 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
353 - Register of members 07 September 2007
363s - Annual Return 07 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 28 July 2005
225 - Change of Accounting Reference Date 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
CERTNM - Change of name certificate 30 September 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.