Advanced company searchLink opens in new window

PAGE CONCEPTION LIMITED

Company number 03989477

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)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2011 TM01 Termination of appointment of Adrian Kapustik as a director on 1 October 2011
03 Nov 2011 TM01 Termination of appointment of Christopher Wilmot as a director on 1 November 2011
11 Oct 2011 TM01 Termination of appointment of James Francis Cockin as a director on 29 September 2011
22 Sep 2011 TM02 Termination of appointment of Red Rose Registrars Ltd as a secretary on 22 August 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-07-22
  • GBP 68.88
22 Jul 2010 CH04 Secretary's details changed for Red Rose Registrars Ltd on 10 May 2010
21 Jul 2010 CH01 Director's details changed for Adrian Kapustik on 10 May 2010
21 Jul 2010 CH01 Director's details changed for Christopher Wilmot on 10 May 2010
04 Mar 2010 CH01 Director's details changed for Christopher Wilmot on 25 February 2010
04 Mar 2010 AD01 Registered office address changed from Goose Green Farm Broadbridge Heath Road Warnham Horsham West Sussex RH12 3RS on 4 March 2010
01 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
14 Sep 2009 363a Return made up to 10/05/09; no change of members
14 Sep 2009 288c Secretary's Change of Particulars / red rose registrars LTD / 10/05/2009 / HouseName/Number was: 13, now: old stable nursecombe farm; Street was: kings lane, now: snowdenham lane; Area was: , now: bramley; Post Town was: windlesham, now: guildford; Post Code was: GU20 6HR, now: GU5 0DB
09 Jun 2009 288b Appointment Terminated Director mark dingley
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
24 Jul 2008 288b Appointment Terminated Secretary mark dingley
24 Jul 2008 363s Return made up to 10/05/08; change of members
19 Jun 2008 288a Secretary appointed red rose registrars LTD
29 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
04 Jun 2007 363s Return made up to 10/05/07; full list of members
04 Jun 2007 363(288) Director's particulars changed
28 Nov 2006 AA Total exemption full accounts made up to 31 December 2005