PAGG PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved following liquidation |
04/03/254 March 2025 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Return of final meeting in a members' voluntary winding up |
13/10/2313 October 2023 | Appointment of a voluntary liquidator |
13/10/2313 October 2023 | Registered office address changed from 21 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-10-13 |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Declaration of solvency |
13/10/2313 October 2023 | Resolutions |
22/09/2322 September 2023 | Satisfaction of charge 007204970001 in full |
22/09/2322 September 2023 | Satisfaction of charge 007204970005 in full |
22/09/2322 September 2023 | Satisfaction of charge 007204970004 in full |
22/09/2322 September 2023 | Satisfaction of charge 007204970003 in full |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
13/10/2213 October 2022 | Statement of capital on 2022-04-01 |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
14/09/2214 September 2022 | Satisfaction of charge 007204970006 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
21/02/2221 February 2022 | Statement of capital on 2022-01-11 |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Statement of capital on 2021-09-09 |
21/02/2221 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
17/02/2217 February 2022 | Statement of capital on 2021-09-09 |
17/02/2217 February 2022 | Statement of capital on 2022-01-11 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2021-08-26 |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
17/01/2217 January 2022 | Statement of capital on 2021-04-04 |
15/12/2115 December 2021 | Second filing of Confirmation Statement dated 2020-08-12 |
14/12/2114 December 2021 | Second filing of Confirmation Statement dated 2020-02-03 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2019-11-30 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2019-09-12 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
26/08/2126 August 2021 | 26/08/21 Statement of Capital gbp 426000 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | Confirmation statement made on 2020-08-12 with updates |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
20/06/2020 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 007204970006 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 007204970004 |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 007204970005 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
03/02/203 February 2020 | Confirmation statement made on 2020-02-03 with updates |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/06/186 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUNT |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWLER |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE DANIELLE REAY / 21/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | 28/06/17 STATEMENT OF CAPITAL GBP 300600 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | ADOPT ARTICLES 28/06/2017 |
10/08/1710 August 2017 | DIRECTOR APPOINTED MR DAVID BOWLER |
10/08/1710 August 2017 | DIRECTOR APPOINTED MR JOHN ADDISON HUNT |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 007204970003 |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 007204970001 |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 007204970002 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | 28/01/14 STATEMENT OF CAPITAL GBP 8 |
28/01/1428 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
15/01/1415 January 2014 | DIRECTOR APPOINTED MISS SOPHIE DANIELLE REAY |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/05/1311 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | RETURN OF PURCHASE OF OWN SHARES |
06/02/136 February 2013 | 06/02/13 STATEMENT OF CAPITAL GBP 9 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/05/1016 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAROLINE REAY / 24/04/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: BKR HAINES WATTS BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/06/027 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 31 BOLD STREET WARRINGTON CHESHIRE WA1 1HL |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
01/06/001 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
02/06/992 June 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
21/10/9821 October 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
12/06/9812 June 1998 | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS |
12/06/9812 June 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/06/9812 June 1998 | NEW SECRETARY APPOINTED |
09/06/979 June 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
23/05/9723 May 1997 | RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS |
10/06/9610 June 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
23/05/9623 May 1996 | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS |
24/05/9524 May 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
24/05/9524 May 1995 | RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
26/09/9426 September 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
25/05/9425 May 1994 | RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS |
20/07/9320 July 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
21/05/9321 May 1993 | RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS |
04/08/924 August 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
27/05/9227 May 1992 | RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS |
14/08/9114 August 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
12/06/9112 June 1991 | RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS |
12/06/9012 June 1990 | RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS |
12/06/9012 June 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
18/09/8918 September 1989 | RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS |
18/09/8918 September 1989 | FULL ACCOUNTS MADE UP TO 31/03/89 |
16/11/8816 November 1988 | RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
16/11/8816 November 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
22/10/8722 October 1987 | RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS |
22/10/8722 October 1987 | FULL ACCOUNTS MADE UP TO 31/03/87 |
08/01/878 January 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
08/01/878 January 1987 | RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAGG PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company