Advanced company searchLink opens in new window

PAYGATE WOOD LIMITED

Company number 09434244

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)
07 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
06 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
07 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
11 Jan 2019 CH01 Director's details changed for Alan Peterson on 11 January 2019
06 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
06 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
08 Feb 2016 CH01 Director's details changed for Allan Petersen on 7 February 2016
25 Mar 2015 AP01 Appointment of Allan Petersen as a director on 11 February 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 6.00
25 Mar 2015 AD01 Registered office address changed from 24 Manor End Uckfield East Sussex TN22 1DN England to 2 Hempstead Gardens Uckfield East Sussex TN22 1ED on 25 March 2015
25 Mar 2015 AP01 Appointment of Martin Frank Gayford as a director on 9 March 2015
11 Feb 2015 TM01 Termination of appointment of Laurence Douglas Adams as a director on 11 February 2015