Advanced company searchLink opens in new window

PAGESOURCE LIMITED

Company number 08493433

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 AA Micro company accounts made up to 30 September 2018
27 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
28 Sep 2018 TM01 Termination of appointment of Oliver James Stuart Kenyon as a director on 28 September 2018
28 Sep 2018 PSC07 Cessation of Oliver James Stuart Kenyon as a person with significant control on 28 September 2018
31 Aug 2018 AP01 Appointment of Mr Andrew Peter Haskins as a director on 15 August 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
08 Aug 2018 CONNOT Change of name notice
12 Jul 2018 AA Micro company accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
27 Jul 2016 CH01 Director's details changed for Mr Oliver James Stuart Kenyon on 21 July 2016
27 Jul 2016 AD01 Registered office address changed from Flat 9 4 Hill Road Clevedon Avon BS21 7NE to 11 Millcross Clevedon BS21 5JL on 27 July 2016
02 Jun 2016 AA Micro company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
10 Jun 2015 AA Micro company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 200
24 Oct 2013 CERTNM Company name changed createmy.com LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
24 Oct 2013 CONNOT Change of name notice