Advanced company searchLink opens in new window

PAIG ACQUISITION LIMITED

Company number 04228155

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 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2012 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 9 October 2012
08 Oct 2012 4.70 Declaration of solvency
08 Oct 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
08 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-19
08 Oct 2012 600 Appointment of a voluntary liquidator
31 Jul 2012 TM02 Termination of appointment of Maureen Hodgkinson as a secretary on 31 July 2012
18 Jul 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AP01 Appointment of Ian Mcgillivray as a director on 30 June 2012
04 Jul 2012 TM01 Termination of appointment of William Gerard Devanney as a director on 30 June 2012
29 Jun 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
26 Jun 2012 CH01 Director's details changed for Alistair Duncan Stewart on 27 January 2012
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Interim net cash dividend 03/05/2012
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Feb 2012 AD01 Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
26 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend paig finance LTD 18/01/2012
20 Jan 2012 SH20 Statement by Directors
20 Jan 2012 SH19 Statement of capital on 20 January 2012
  • GBP 1
20 Jan 2012 SH02 Consolidation of shares on 18 January 2012
20 Jan 2012 CAP-SS Solvency Statement dated 18/01/12
20 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 18/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2011 TM02 Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary