PAGEL HOMES LTD

Taxassist Accountants Unit 1 Pluto House Taxassist Accountants Unit 1 Pluto House, Ashford, TN23 1PP, Kent, England
StatusDISSOLVED
Company No.08421229
CategoryPrivate Limited Company
Incorporated27 Feb 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Date: 2018-05-09

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 27 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW GRAY (PERTH) LIMITED

SHORE ROAD,,PH2 8BQ

Number:SC070556
Status:ACTIVE
Category:Private Limited Company

CABL LOANS LIMITED

THE ESTATE OFFICE,YORK,YO41 1QG

Number:11002311
Status:ACTIVE
Category:Private Limited Company

E & O B LIMITED

ARMSTOR HOUSE VALE DOWN,OKEHAMPTON,EX20 4BB

Number:09259478
Status:ACTIVE
Category:Private Limited Company

RIOVIC LIMITED

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

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