Advanced company searchLink opens in new window

PAGO LIMITED

Company number 02625502

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)
08 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
08 May 2014 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
07 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 LIQ MISC OC Court order insolvency:replacement of liquidator ;- c t rayment replaces d s merrygold 03/01/2014
07 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2012 AD01 Registered office address changed from Centenary House 7 Crown Gate Severalls Industrial Estate Colchester Essex CO4 9HZ on 31 December 2012
28 Dec 2012 4.70 Declaration of solvency
28 Dec 2012 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
28 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Dec 2012 600 Appointment of a voluntary liquidator
28 Sep 2012 TM01 Termination of appointment of Michael Healey as a director
28 Sep 2012 TM02 Termination of appointment of Micheal Healey as a secretary
19 Jul 2012 CH01 Director's details changed for Silvio Briccola on 19 July 2012
16 Jul 2012 AA Accounts for a small company made up to 31 December 2011
06 Jul 2012 AP01 Appointment of Silvio Briccola as a director
06 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 3,693,000
06 Jul 2012 TM01 Termination of appointment of Peter Huber as a director
05 Jul 2012 TM01 Termination of appointment of Peter Huber as a director
14 Dec 2011 AP03 Appointment of Mr Micheal Stuart Healey as a secretary
07 Sep 2011 AA Accounts for a small company made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
05 Aug 2011 TM02 Termination of appointment of Jacqueline Elliott as a secretary