PAGE MOTORS (FERNDOWN) LIMITED

00925483
SECOND AVENUE MILLBROOK SOUTHAMPTON HAMPSHIRE SO15 0BT

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jan 2019 capital Statement of capital (Section 108) 3 Buy now
02 Jan 2019 insolvency Solvency Statement dated 01/12/18 1 Buy now
02 Jan 2019 resolution Resolution 1 Buy now
03 Oct 2018 accounts Annual Accounts 5 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
19 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Geoffrey Stephen Snow) 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2016 accounts Annual Accounts 5 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
27 Jul 2015 accounts Annual Accounts 5 Buy now
22 Aug 2014 officers Termination of appointment of secretary (Leslie John Gatrell) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (Leslie John Gatrell) 1 Buy now
06 Aug 2014 annual-return Annual Return 7 Buy now
18 Jul 2014 accounts Annual Accounts 5 Buy now
06 Aug 2013 annual-return Annual Return 7 Buy now
24 Jul 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
14 Aug 2012 annual-return Annual Return 7 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 7 Buy now
29 Jul 2010 annual-return Annual Return 7 Buy now
29 Jul 2010 officers Change of particulars for director (Mark Anthony Trapani) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Leslie John Gatrell) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Geoffrey Stephen Snow) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Stephen Paul Snow) 2 Buy now
29 Jul 2010 officers Change of particulars for secretary (Leslie John Gatrell) 2 Buy now
09 Jun 2010 accounts Annual Accounts 5 Buy now
01 Oct 2009 accounts Annual Accounts 12 Buy now
29 Jul 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
15 Jul 2009 officers Director's change of particulars / geoffrey snow / 02/07/2009 2 Buy now
03 Nov 2008 accounts Annual Accounts 16 Buy now
14 Jul 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 19 Buy now
08 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jul 2007 annual-return Return made up to 13/07/07; full list of members 4 Buy now
24 Oct 2006 address Location of register of members 1 Buy now
24 Oct 2006 annual-return Return made up to 13/07/06; full list of members 6 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
29 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Sep 2006 mortgage Particulars of mortgage/charge 6 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2006 auditors Auditors Resignation Company 1 Buy now
26 Jun 2006 accounts Annual Accounts 12 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: snows house second avenue millbrook southampton hampshire SO15 0BT 1 Buy now
15 May 2006 auditors Auditors Resignation Company 1 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New secretary appointed;new director appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL 1 Buy now
01 Apr 2006 mortgage Particulars of mortgage/charge 6 Buy now
27 Jul 2005 accounts Annual Accounts 12 Buy now
26 Jul 2005 annual-return Return made up to 13/07/05; full list of members 7 Buy now
27 Jan 2005 officers New director appointed 2 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
01 Dec 2004 incorporation Memorandum Articles 4 Buy now
01 Dec 2004 resolution Resolution 2 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Jul 2004 annual-return Return made up to 13/07/04; full list of members 7 Buy now
21 Jun 2004 accounts Annual Accounts 12 Buy now
06 Aug 2003 annual-return Return made up to 13/07/03; full list of members 7 Buy now
11 Jul 2003 accounts Annual Accounts 12 Buy now
21 Jul 2002 annual-return Return made up to 13/07/02; full list of members 7 Buy now
17 Jun 2002 accounts Annual Accounts 11 Buy now
08 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Nov 2001 mortgage Particulars of mortgage/charge 7 Buy now
31 Aug 2001 officers New director appointed 2 Buy now
16 Aug 2001 annual-return Return made up to 13/07/01; full list of members 6 Buy now
16 Aug 2001 accounts Annual Accounts 11 Buy now
28 Dec 2000 officers Director resigned 1 Buy now
10 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Sep 2000 annual-return Return made up to 13/07/00; full list of members 6 Buy now
25 Aug 2000 address Location of register of members 1 Buy now
16 Aug 2000 officers Director resigned 1 Buy now
04 Aug 2000 accounts Annual Accounts 11 Buy now
26 May 2000 address Registered office changed on 26/05/00 from: 20/40 east street epsom surrey KT17 1HQ 1 Buy now
26 May 2000 officers New secretary appointed 2 Buy now
26 May 2000 officers Secretary resigned;director resigned 1 Buy now
06 Apr 2000 mortgage Particulars of mortgage/charge 5 Buy now
28 Jul 1999 accounts Annual Accounts 11 Buy now
28 Jul 1999 annual-return Return made up to 13/07/99; full list of members 7 Buy now
10 Aug 1998 accounts Annual Accounts 11 Buy now