Advanced company searchLink opens in new window

PAGESTAR LIMITED

Company number 04056138

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
14 Jun 2018 AD01 Registered office address changed from 32 Ashfield Chineham Basingstoke Hampshire RG24 8UF to 18 Pearman Drive Andover SP10 2SB on 14 June 2018
14 May 2018 AA Total exemption full accounts made up to 20 August 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
08 May 2017 AA Total exemption full accounts made up to 20 August 2016
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
27 Apr 2016 AA Total exemption full accounts made up to 20 August 2015
31 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
06 May 2015 AA Total exemption full accounts made up to 20 August 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
30 Apr 2014 AA Total exemption full accounts made up to 20 August 2013
07 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
17 May 2013 AA Total exemption full accounts made up to 20 August 2012
29 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
14 May 2012 AA Total exemption full accounts made up to 20 August 2011
31 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 20 August 2010
08 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
08 Sep 2010 TM02 Termination of appointment of Robert Bromfield as a secretary
08 Sep 2010 CH01 Director's details changed for Andrew Fulbrook on 21 August 2010
26 May 2010 AA Total exemption full accounts made up to 20 August 2009
07 Sep 2009 363a Return made up to 21/08/09; full list of members
04 Jun 2009 AA Total exemption full accounts made up to 20 August 2008