- Company Overview for PAGE PIPELINE SUPPLIES LIMITED (08066868)
- Filing history for PAGE PIPELINE SUPPLIES LIMITED (08066868)
- People for PAGE PIPELINE SUPPLIES LIMITED (08066868)
- Charges for PAGE PIPELINE SUPPLIES LIMITED (08066868)
- Insolvency for PAGE PIPELINE SUPPLIES LIMITED (08066868)
- More for PAGE PIPELINE SUPPLIES LIMITED (08066868)
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) |
---|---|---|---|
14 Mar 2024 | AM19 | Notice of extension of period of Administration | |
04 Dec 2023 | AM10 | Administrator's progress report | |
11 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
03 Jul 2023 | AM02 | Statement of affairs with form AM02SOA | |
20 Jun 2023 | AM03 | Statement of administrator's proposal | |
15 Jun 2023 | AM03 | Statement of administrator's proposal | |
11 May 2023 | AD01 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 11 May 2023 | |
10 May 2023 | AM01 | Appointment of an administrator | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
13 Dec 2019 | PSC07 | Cessation of Pipework Investments Limited as a person with significant control on 13 December 2019 | |
13 Dec 2019 | PSC01 | Notification of Gary John Page as a person with significant control on 13 December 2019 | |
06 Nov 2019 | MR04 | Satisfaction of charge 080668680001 in full | |
31 Oct 2019 | MR01 | Registration of charge 080668680002, created on 30 October 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for Gary John Page on 14 December 2018 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates |