- Company Overview for EDWARD PAGE FITTINGS LIMITED (01396246)
- Filing history for EDWARD PAGE FITTINGS LIMITED (01396246)
- People for EDWARD PAGE FITTINGS LIMITED (01396246)
- Charges for EDWARD PAGE FITTINGS LIMITED (01396246)
- Insolvency for EDWARD PAGE FITTINGS LIMITED (01396246)
- More for EDWARD PAGE FITTINGS LIMITED (01396246)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
05 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
03 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2021 | |
07 May 2021 | LIQ10 | Removal of liquidator by court order | |
07 May 2021 | 600 | Appointment of a voluntary liquidator | |
28 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2020 | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2019 | |
20 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2018 | |
02 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2017 | |
07 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
27 May 2015 | AD01 | Registered office address changed from Clifford Works 89 Bracebridge Street Birmingham B6 4PD to The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 27 May 2015 | |
27 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2015 | 600 | Appointment of a voluntary liquidator | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Apr 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders |