PAUL SAGE CONSULTANTS LTD

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.06086763
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution06 Sep 2023
Years9 months, 2 days

SUMMARY

PAUL SAGE CONSULTANTS LTD is an dissolved private limited company with number 06086763. It was incorporated 17 years, 4 months, 2 days ago, on 06 February 2007 and it was dissolved 9 months, 2 days ago, on 06 September 2023. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Old address: 19 Icknield Street Dunstable LU6 3AD

Change date: 2022-04-09

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 05 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 05 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 05 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 05 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 05 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 05 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 05 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2014

Action Date: 05 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2013

Action Date: 05 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 05 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 05 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 05 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 03 May 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Michael Sage

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 05 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-05

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul sage / 31/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 05 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-05

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/2008 to 05/02/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/02/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMC BOOKKEEPING SERVICES LIMITED

25 GLENVILLE DRIVE,BIRMINGHAM,B23 6PR

Number:10880575
Status:ACTIVE
Category:Private Limited Company

GREENLIGHT CONTACT LIMITED

22 ELDON ROAD,NOTTINGHAM,NG9 6DZ

Number:07283587
Status:ACTIVE
Category:Private Limited Company

HAMBLEDON INTERIMS LIMITED

NESTLEDOWN DUCK STREET,BLANDFORD FORUM,DT11 8ET

Number:06632964
Status:ACTIVE
Category:Private Limited Company

JERBOA SERVICES LIMITED

CHARMOGEN HOUSE, 120 HIGH STREET,OXFORDSHIRE,SN6 8SW

Number:06278066
Status:ACTIVE
Category:Private Limited Company

ORIENTAL MARKET NORTHAMPTON LTD

9 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DL

Number:11681249
Status:ACTIVE
Category:Private Limited Company

SMITH & LANGTON LIMITED

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:03971439
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