About

Registered Number: 04881352
Date of Incorporation: 29/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: 1 Crumpfields Lane, Redditch, Worcestershire, B97 5PN

 

Based in Redditch in Worcestershire, P A Publishing Company (Redditch) Ltd was registered on 29 August 2003. P A Publishing Company (Redditch) Ltd has 3 directors listed as Bett, Anne, Bett, Paul Francis, White, Dawn Karen in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETT, Anne 18 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BETT, Paul Francis 18 November 2003 14 March 2005 1
WHITE, Dawn Karen 14 March 2005 30 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 09 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 16 September 2016
TM02 - Termination of appointment of secretary 24 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 26 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 14 September 2011
CH03 - Change of particulars for secretary 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 22 April 2005
225 - Change of Accounting Reference Date 19 April 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
CERTNM - Change of name certificate 27 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.