Advanced company searchLink opens in new window

PAIG FUNDING LIMITED

Company number 04366523

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)
01 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2015 AD01 Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 20 February 2015
19 Feb 2015 4.70 Declaration of solvency
19 Feb 2015 600 Appointment of a voluntary liquidator
19 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-04
09 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
17 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
28 Jan 2014 AD01 Registered office address changed from C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom on 28 January 2014
03 Dec 2013 TM01 Termination of appointment of Ian Mcgillivray as a director
30 Nov 2013 AP01 Appointment of Mr Julian Asquith as a director
05 Aug 2013 AP01 Appointment of Mr Michael James Peter England as a director
05 Aug 2013 TM01 Termination of appointment of Alistair Stewart as a director
02 May 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 30 June 2012
01 Aug 2012 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012
31 Jul 2012 TM02 Termination of appointment of Maureen Hodgkinson as a secretary
18 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AP01 Appointment of Ian Mcgillivray as a director
04 Jul 2012 TM01 Termination of appointment of William Devanney as a director
26 Jun 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
01 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Alistair Duncan Stewart on 27 January 2012
03 Feb 2012 AD01 Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012