P & O AGENCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 00806286 |
Category | Private Limited Company |
Incorporated | 22 May 1964 |
Age | 60 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2023 |
Years | 6 months |
SUMMARY
P & O AGENCY SERVICES LIMITED is an dissolved private limited company with number 00806286. It was incorporated 60 years, 6 days ago, on 22 May 1964 and it was dissolved 6 months ago, on 28 November 2023. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.
Company Fillings
Gazette dissolved voluntary
Date: 28 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Dissolution application strike off company
Date: 31 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts amended with accounts type small
Date: 17 Jan 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type small
Date: 05 Oct 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type small
Date: 18 May 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rashidi Olugbenga Keshiro
Termination date: 2018-04-09
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-09
Officer name: Khwaja Kamran Shah
Documents
Accounts with accounts type small
Date: 30 Sep 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 09 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guat Hoon (Known as Christina) Ong
Termination date: 2016-10-06
Documents
Appoint person director company with name date
Date: 09 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-06
Officer name: Junaid Muhammad Rahimullah Muhammad
Documents
Accounts with accounts type full
Date: 27 Sep 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Ian Gregory Howie Barnett
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Guat Hoon (Known as Christina) Ong
Appointment date: 2015-07-20
Documents
Accounts with accounts type full
Date: 05 Sep 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Termination secretary company with name termination date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cynthia Mary Coombe
Termination date: 2014-07-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 24 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-24
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 24 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rashidi Olugbenga Keshiro
Change date: 2012-05-11
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Gregory Howie Barnett
Change date: 2012-05-11
Documents
Accounts amended with accounts type full
Date: 01 Dec 2011
Action Date: 24 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-24
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 24 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-24
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Gregory Howie Barnett
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Fletcher
Documents
Termination secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nicholson
Documents
Appoint person secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cynthia Mary Coombe
Documents
Accounts with accounts type full
Date: 20 Aug 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed angus howard fletcher
Documents
Legacy
Date: 02 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william edgerley
Documents
Accounts with accounts type full
Date: 02 Jul 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed rashidi olugbenga keshiro
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony preiskel
Documents
Accounts with accounts type full
Date: 06 Aug 2008
Action Date: 24 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-24
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed william thomas edgerley
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter walker
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr david john nicholson
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bernadette allinson
Documents
Accounts with accounts type full
Date: 27 Sep 2007
Action Date: 24 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-24
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH
Documents
Accounts with accounts type full
Date: 20 Oct 2005
Action Date: 24 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-24
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 24 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-24
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 24 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-24
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 24 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-24
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 2001
Action Date: 24 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-24
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; no change of members
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 1 23,BIRMINGHAM,B27 6QA
Number: | 11538567 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCHVIEW BUILDINGS,LONDON,E4 7EL
Number: | 11904998 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE,CHEPSTOW,NP16 6UN
Number: | 08727492 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009094 |
Status: | ACTIVE |
Category: | Limited Partnership |
MENES TONI DRIVING SERVICES LTD
34 ACRE PATH,,ANDOVER,SP10 1HJ
Number: | 08697267 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 GRANGE ROAD,GILLINGHAM,ME7 2UH
Number: | 08895810 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |