Advanced company searchLink opens in new window

J & E PAGE (SOUTH EAST) LIMITED

Company number 00448896

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
21 Mar 2023 AA Micro company accounts made up to 31 August 2022
27 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 August 2021
03 Jun 2021 AA Micro company accounts made up to 31 August 2020
03 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 August 2019
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
04 May 2019 AA Micro company accounts made up to 31 August 2018
04 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
29 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
10 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
30 May 2016 AA Micro company accounts made up to 31 August 2015
15 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 5,000
31 May 2015 AA Micro company accounts made up to 31 August 2014
11 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
12 May 2014 AA Total exemption full accounts made up to 31 August 2013
05 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 5,000
05 May 2014 CH03 Secretary's details changed for Mr Philip John Searle on 1 November 2013
05 May 2014 AD01 Registered office address changed from Lukashya Bell Lane Nutley Uckfield East Sussex TN22 3PD England on 5 May 2014
28 Nov 2013 AD01 Registered office address changed from 22 Epsom Road Furnace Green Crawley West Sussex RH10 6LU England on 28 November 2013