Advanced company searchLink opens in new window

PAGE HOMES LIMITED

Company number 05165601

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)
18 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 August 2012
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 11 August 2011
21 Feb 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 11 August 2010
10 Mar 2010 4.68 Liquidators' statement of receipts and payments to 11 February 2010
19 Feb 2009 4.20 Statement of affairs with form 4.19
19 Feb 2009 600 Appointment of a voluntary liquidator
19 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-12
27 Jan 2009 287 Registered office changed on 27/01/2009 from 3 tivoli walk cheltenham gloucestershire GL50 2UX
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
06 Oct 2008 363a Return made up to 29/06/08; full list of members
09 Jan 2008 225 Accounting reference date extended from 30/06/07 to 31/12/07
01 Aug 2007 363s Return made up to 29/06/07; no change of members
15 Nov 2006 395 Particulars of mortgage/charge
01 Nov 2006 AA Total exemption full accounts made up to 30 June 2006
30 Sep 2006 395 Particulars of mortgage/charge
07 Jul 2006 363s Return made up to 29/06/06; full list of members
15 Mar 2006 287 Registered office changed on 15/03/06 from: new barn, manor farm courtyard southam cheltenham glos GL52 3PB
15 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
29 Jul 2005 395 Particulars of mortgage/charge
18 Jul 2005 363s Return made up to 29/06/05; full list of members
07 May 2005 395 Particulars of mortgage/charge
14 Sep 2004 288a New director appointed