GREGSON PAGE LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Confirmation statement made on 2022-03-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES PAGE / 21/01/2017 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM TORTON MILL DROITWICH ROAD TORTON KIDDERMINSTER WORCESTERSHIRE DY10 4HU ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM TORTON BARN TORTON LANE TORTON KIDDERMINSTER WORCESTERSHIRE DY10 4HX |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
05/03/155 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | ADOPT ARTICLES 04/12/2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/03/1320 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM THE OLD GRAMMAR SCHOOL ST LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EJ UNITED KINGDOM |
14/02/1114 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HAMMOND GREGSON / 13/02/2011 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES PAGE / 13/02/2011 |
23/03/1023 March 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
23/02/1023 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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