PORTFOLIO RECOVERY ASSOCIATES U.K. LTD: Filings
Overview
| Company Name | PORTFOLIO RECOVERY ASSOCIATES U.K. LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08097757 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PORTFOLIO RECOVERY ASSOCIATES U.K. LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Termination of appointment of Michael John Petit as a director on Mar 29, 2017 | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2016 | 6 pages | 4.68 | ||||||||||
Termination of appointment of Tara Lea Privette as a director on Sep 08, 2016 | 2 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to 15 Canada Square London E14 5GL on Oct 26, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Berardi as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 30, 2013
| 3 pages | SH01 | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of 7Side Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 3 More London Riverside London SE1 2AQ United Kingdom* on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Norose Company Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Miriam Roncalli Hall as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Clive Weston as a director | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0