P & L (Yorks) Ltd was registered on 16 February 2009. We don't currently know the number of employees at this business. The current directors of the business are listed as Akhtar-pascale, Noreen, Pascale, Antimo, Ricardo, Pino in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR-PASCALE, Noreen | 27 October 2009 | - | 1 |
PASCALE, Antimo | 16 February 2009 | - | 1 |
RICARDO, Pino | 02 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
AC92 - N/A | 01 October 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 31 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2013 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 31 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2013 | |
RESOLUTIONS - N/A | 27 July 2012 | |
4.20 - N/A | 27 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 July 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AP01 - Appointment of director | 24 December 2009 | |
NEWINC - New incorporation documents | 16 February 2009 |