Advanced company searchLink opens in new window

PAIGLE (HIGHAM PARK) LIMITED

Company number 05624985

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)
29 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2009 3.6 Receiver's abstract of receipts and payments to 24 March 2009
23 Jul 2009 405(2) Notice of ceasing to act as receiver or manager
30 Mar 2009 405(2) Notice of ceasing to act as receiver or manager
05 Sep 2008 405(1) Notice of appointment of receiver or manager
05 Sep 2008 405(1) Notice of appointment of receiver or manager
24 Jun 2008 363a Return made up to 16/11/07; full list of members
23 Jun 2008 288c Director's Change of Particulars / john dignam / 13/06/2008 / HouseName/Number was: , now: 9; Street was: higham park, now: moat house; Area was: bridge, now: rhodaus close; Post Code was: CT4 5BE, now: CT1 2RF
15 Feb 2008 287 Registered office changed on 15/02/08 from: 99 canterbury road margate kent CT9 5AX
10 Jul 2007 287 Registered office changed on 10/07/07 from: 912 london road leigh on sea essex SS9 3NG
10 Apr 2007 395 Particulars of mortgage/charge
15 Feb 2007 363s Return made up to 16/11/06; full list of members; amend
29 Jan 2007 363a Return made up to 16/11/06; full list of members
29 Jan 2007 288c Director's particulars changed
29 Jan 2007 288c Director's particulars changed
10 Feb 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
03 Feb 2006 395 Particulars of mortgage/charge
03 Feb 2006 395 Particulars of mortgage/charge
02 Feb 2006 288a New director appointed
02 Feb 2006 288a New director appointed
02 Feb 2006 288a New secretary appointed
02 Feb 2006 288b Director resigned
02 Feb 2006 288b Director resigned
02 Feb 2006 288b Secretary resigned