PAGEL HOMES LTD
Status | DISSOLVED |
Company No. | 08421229 |
Category | Private Limited Company |
Incorporated | 27 Feb 2013 |
Age | 11 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 3 days |
SUMMARY
PAGEL HOMES LTD is an dissolved private limited company with number 08421229. It was incorporated 11 years, 3 months, 2 days ago, on 27 February 2013 and it was dissolved 9 months, 3 days ago, on 29 August 2023. The company address is Taxassist Accountants Unit 1 Pluto House Taxassist Accountants Unit 1 Pluto House, Ashford, TN23 1PP, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Stanley Hillman
Change date: 2020-08-10
Documents
Change account reference date company previous shortened
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
New address: Taxassist Accountants Unit 1 Pluto House 19-33 Station Road Ashford Kent TN23 1PP
Old address: Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP United Kingdom
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
Old address: Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT
New address: Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Stanley Hillman
Change date: 2020-02-20
Documents
Notification of a person with significant control
Date: 25 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-20
Psc name: Debbie Hillman
Documents
Change to a person with significant control
Date: 25 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Stanley Hillman
Change date: 2020-02-20
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-20
Psc name: Nigel Terrance O'shaughnessy
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change person director company
Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-12
Officer name: Nigel Terrance O'shaughnessy
Documents
Capital allotment shares
Date: 12 Jun 2018
Action Date: 09 May 2018
Category: Capital
Type: SH01
Date: 2018-05-09
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-01
Capital : 100 GBP
Documents
Some Companies
SHORE ROAD,,PH2 8BQ
Number: | SC070556 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE,YORK,YO41 1QG
Number: | 11002311 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMSTOR HOUSE VALE DOWN,OKEHAMPTON,EX20 4BB
Number: | 09259478 |
Status: | ACTIVE |
Category: | Private Limited Company |
78A HENDON WAY,LONDON,NW2 2NG
Number: | 10403976 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL MANAGEMENT SERVICES COMPANY LTD
422 LISBURN ROAD,BELFAST,BT9 6GN
Number: | NI054665 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAKBEER POULTRY & PRODUCTS LTD
UNIT 4 CROSSLEY HALL WORKS,BRADFORD,BD8 0HR
Number: | 08719066 |
Status: | ACTIVE |
Category: | Private Limited Company |