PAGG PROPERTIES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

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

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Declaration of solvency

View Document

13/10/2313 October 2023 Resolutions

View Document

22/09/2322 September 2023 Satisfaction of charge 007204970001 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 007204970005 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 007204970004 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 007204970003 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

13/10/2213 October 2022 Statement of capital on 2022-04-01

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

14/09/2214 September 2022 Satisfaction of charge 007204970006 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

21/02/2221 February 2022 Statement of capital on 2022-01-11

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Statement of capital on 2021-09-09

View Document

21/02/2221 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Statement of capital on 2021-09-09

View Document

17/02/2217 February 2022 Statement of capital on 2022-01-11

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2021-08-26

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

17/01/2217 January 2022 Statement of capital on 2021-04-04

View Document

15/12/2115 December 2021 Second filing of Confirmation Statement dated 2020-08-12

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2020-02-03

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2019-11-30

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2019-09-12

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/08/2126 August 2021 26/08/21 Statement of Capital gbp 426000

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 Confirmation statement made on 2020-08-12 with updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

20/06/2020 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007204970006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007204970004

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007204970005

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020 Confirmation statement made on 2020-02-03 with updates

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/06/186 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUNT

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWLER

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE DANIELLE REAY / 21/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 28/06/17 STATEMENT OF CAPITAL GBP 300600

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 ADOPT ARTICLES 28/06/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DAVID BOWLER

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JOHN ADDISON HUNT

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007204970003

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007204970001

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007204970002

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 8

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MISS SOPHIE DANIELLE REAY

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/05/1311 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/136 February 2013 06/02/13 STATEMENT OF CAPITAL GBP 9

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/05/1016 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAROLINE REAY / 24/04/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 31 BOLD STREET WARRINGTON CHESHIRE WA1 1HL

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/8918 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/10/8722 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


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