- Company Overview for PAGE & COOPER LTD (08052436)
- Filing history for PAGE & COOPER LTD (08052436)
- People for PAGE & COOPER LTD (08052436)
- Charges for PAGE & COOPER LTD (08052436)
- Insolvency for PAGE & COOPER LTD (08052436)
- More for PAGE & COOPER LTD (08052436)
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) |
---|---|---|---|
25 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2022 | |
16 Sep 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 September 2021 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2021 | |
20 May 2020 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 26-28 Bedford Row London WC1R 4HE on 20 May 2020 | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | 600 | Appointment of a voluntary liquidator | |
14 May 2020 | LIQ02 | Statement of affairs | |
05 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
19 Sep 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
03 May 2019 | CH03 | Secretary's details changed for Danielle Bordell on 19 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
02 May 2019 | PSC04 | Change of details for Ms Danielle Ruth Bordell as a person with significant control on 19 December 2018 | |
01 Apr 2019 | PSC04 | Change of details for Ms Danielle Ruth Bordell as a person with significant control on 1 May 2017 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2018 | |
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017 | |
04 Oct 2017 | CH03 | Secretary's details changed for Danielle Bordell on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Danielle Ruth Bordell on 4 October 2017 |