Advanced company searchLink opens in new window

PAGEDAY LIMITED

Company number 01793024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 959,399
26 Mar 2010 4.70 Declaration of solvency
26 Mar 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution "Books,Records.etc"
26 Mar 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution "In Specie"
26 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-17
26 Mar 2010 600 Appointment of a voluntary liquidator
05 Feb 2010 AA Accounts for a dormant company made up to 29 November 2009
29 Oct 2009 CH01 Director's details changed for Mr Martin John Haworth on 28 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Mark Robert Bennett on 28 October 2009
28 Oct 2009 CH03 Secretary's details changed for Mr Martin John Haworth on 28 October 2009
01 Sep 2009 AA Accounts made up to 30 November 2008
29 Jun 2009 363a Return made up to 29/06/09; full list of members
16 Sep 2008 AA Accounts made up to 2 December 2007
30 Jun 2008 363a Return made up to 30/06/08; full list of members
30 Jun 2008 288c Director's Change of Particulars / martin hayworth / 30/06/2008 / Title was: , now: mr; Surname was: hayworth, now: haworth; HouseName/Number was: , now: 29; Street was: 29 hayhurst road, now: hayhurst road
02 Jun 2008 288b Appointment Terminated Director russell grizzle
02 Jun 2008 288b Appointment Terminated Director roger milliken
07 May 2008 288b Appointment Terminated Director g allen
07 May 2008 287 Registered office changed on 07/05/2008 from c/o milliken industrials LTD wellington street wellington mill elton bury lancashire BL8 2AY
24 Sep 2007 AA Accounts made up to 3 December 2006
12 Sep 2007 403a Declaration of satisfaction of mortgage/charge
13 Jul 2007 363s Return made up to 30/06/07; no change of members
14 Dec 2006 288a New director appointed