PAGNELL PROPERTY MAINTENANCE LIMITED

31 Alverton 31 Alverton, Milton Keynes, MK14 5EF, England
StatusDISSOLVED
Company No.04761593
CategoryPrivate Limited Company
Incorporated12 May 2003
Age21 years, 4 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 2 months, 1 day

SUMMARY

PAGNELL PROPERTY MAINTENANCE LIMITED is an dissolved private limited company with number 04761593. It was incorporated 21 years, 4 days ago, on 12 May 2003 and it was dissolved 2 years, 2 months, 1 day ago, on 15 March 2022. The company address is 31 Alverton 31 Alverton, Milton Keynes, MK14 5EF, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Benson

Termination date: 2020-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-24

Psc name: Philip Benson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 31 Alverton Great Linford Milton Keynes MK14 5EF

Change date: 2019-10-17

Old address: 124 Wolverton Road Newport Pagnell Buckinghamshire MK16 8JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2015

Action Date: 13 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Allison Benson

Appointment date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allison Benson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Benson

Change date: 2012-05-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-12

Officer name: Allison Benson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/12/08-31/12/08\gbp si 10@1=10\gbp ic 1000/1010\

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/08

Documents

View document PDF

Resolution

Date: 31 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/11/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 16/10/07 from: 9 thomas drive newport pagnell buckinghamshire MK16 8TD

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/10/03

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 19/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.R DATACOM SERVICES LIMITED

71 NEWLYN DRIVE,NOTTINGHAM,NG8 5GU

Number:08799275
Status:ACTIVE
Category:Private Limited Company

FASTDEL LIMITED

SUITE 705 UNIT 7, ASHBROOKE PARK,LEEDS,LS11 5SF

Number:09424230
Status:ACTIVE
Category:Private Limited Company

RIO CREATIONS LTD

2 PIERMONT DRIVE,CHEPSTOW,NP16 7EB

Number:11514267
Status:ACTIVE
Category:Private Limited Company

SPOFFORTH HALL MANAGEMENT COMPANY LIMITED

GLENDEVON HOUSE,LEEDS,LS14 1PQ

Number:06615749
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SVIB LTD

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:08583416
Status:ACTIVE
Category:Private Limited Company

TJC SURVEYING SERVICES LTD

5 RHODFA'R AFON,ABERDARE,CF44 0DZ

Number:11140173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source