- Company Overview for PAGE & PAGE CONTRACTS LIMITED (10774212)
- Filing history for PAGE & PAGE CONTRACTS LIMITED (10774212)
- People for PAGE & PAGE CONTRACTS LIMITED (10774212)
- Insolvency for PAGE & PAGE CONTRACTS LIMITED (10774212)
- More for PAGE & PAGE CONTRACTS LIMITED (10774212)
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) |
---|---|---|---|
11 Sep 2024 | LIQ02 | Statement of affairs | |
13 Aug 2024 | AD01 | Registered office address changed from C/O C G Josephs & Sons Ltd Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL United Kingdom to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 13 August 2024 | |
08 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
16 Apr 2020 | PSC04 | Change of details for Mr John Richard Page as a person with significant control on 14 April 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr John Richard Page as a person with significant control on 14 April 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Mr John Richard Page on 6 April 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Mr John Richard Page on 6 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 2 Old Dover Works Maidstone Kent ME16 8GY United Kingdom to C/O C G Josephs & Sons Ltd Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL on 5 June 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates |