Gazette. Gazette dissolved liquidation. |
2023-01-17 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-10-17 |
View Report |
Insolvency. Brought down date: 2021-12-20. |
2022-02-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-01-14 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-12-21 |
View Report |
Insolvency. Brought down date: 2020-12-20. |
2021-02-09 |
View Report |
Address. New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change date: 2021-01-07. Old address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT. |
2021-01-07 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-01-07 |
View Report |
Insolvency. Liquidation voluntary resignation liquidator. |
2021-01-07 |
View Report |
Insolvency. Brought down date: 2019-12-20. |
2020-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-22 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-02-08 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-02-04 |
View Report |
Address. Old address: Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England. Change date: 2019-01-28. New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT. |
2019-01-28 |
View Report |
Resolution. Description: Resolutions. |
2019-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Address. Old address: Omnia One Queen Street Sheffield S1 2DU England. New address: Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD. Change date: 2016-09-15. |
2016-09-15 |
View Report |
Address. Old address: The P & a Partnership Limited 93 Queen Street Sheffield S1 1WF. Change date: 2016-01-12. New address: Omnia One Queen Street Sheffield S1 2DU. |
2016-01-12 |
View Report |
Officers. Officer name: Dawn Webster. Termination date: 2015-09-29. |
2015-09-30 |
View Report |
Officers. Officer name: Jeremy John Paul Priestley. Termination date: 2015-09-24. |
2015-09-25 |
View Report |
Officers. Appointment date: 2015-09-24. Officer name: Mrs Rosalie Priestley. |
2015-09-25 |
View Report |
Change of name. Description: Company name changed p & a lender services LIMITED\certificate issued on 23/09/15. |
2015-09-23 |
View Report |
Accounts. Accounts type dormant. |
2015-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-19 |
View Report |
Address. Change date: 2014-12-16. New address: The P & a Partnership Limited 93 Queen Street Sheffield S1 1WF. Old address: C/O Dla Piper Uk Llp 1 St Paul's Place Sheffield South Yorkshire S1 2JX. |
2014-12-16 |
View Report |
Accounts. Accounts type dormant. |
2014-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-22 |
View Report |
Accounts. Accounts type dormant. |
2013-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Accounts. Accounts type dormant. |
2012-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Accounts. Accounts type dormant. |
2011-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-16 |
View Report |
Accounts. Accounts type dormant. |
2010-06-28 |
View Report |
Officers. Change date: 2009-11-18. Officer name: Jeremy John Paul Priestley. |
2010-04-26 |
View Report |
Officers. Officer name: Dawn Webster. Change date: 2009-11-18. |
2010-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-12 |
View Report |
Accounts. Accounts type dormant. |
2009-07-31 |
View Report |
Annual return. Legacy. |
2008-12-16 |
View Report |
Accounts. Accounts type dormant. |
2008-07-28 |
View Report |
Annual return. Legacy. |
2007-12-17 |
View Report |
Accounts. Accounts type dormant. |
2007-10-25 |
View Report |
Address. Description: Location of debenture register. |
2007-09-07 |
View Report |
Address. Description: Registered office changed on 07/09/07 from: 93 queen street sheffield south yorkshire S1 1WF. |
2007-09-07 |
View Report |
Address. Description: Location of register of members. |
2007-09-07 |
View Report |