Advanced company searchLink opens in new window

PAGE & COOPER LTD

Company number 08052436

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)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
16 Sep 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 September 2021
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
20 May 2020 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 26-28 Bedford Row London WC1R 4HE on 20 May 2020
14 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-01
14 May 2020 600 Appointment of a voluntary liquidator
14 May 2020 LIQ02 Statement of affairs
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
28 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
19 Sep 2019 AA Unaudited abridged accounts made up to 31 May 2018
03 May 2019 CH03 Secretary's details changed for Danielle Bordell on 19 December 2018
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
02 May 2019 PSC04 Change of details for Ms Danielle Ruth Bordell as a person with significant control on 19 December 2018
01 Apr 2019 PSC04 Change of details for Ms Danielle Ruth Bordell as a person with significant control on 1 May 2017
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
08 Sep 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2018
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 31 May 2017
19 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017
04 Oct 2017 CH03 Secretary's details changed for Danielle Bordell on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Danielle Ruth Bordell on 4 October 2017