Advanced company searchLink opens in new window

PGL AIR TRAVEL LIMITED

Company number 02583431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 65,000
12 Jan 2016 AD02 Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU
17 Sep 2015 AA Full accounts made up to 31 March 2015
23 Feb 2015 AP03 Appointment of Ms Dominique Cullen as a secretary on 20 February 2015
23 Feb 2015 TM02 Termination of appointment of Timothy William May as a secretary on 20 February 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 65,000
30 Oct 2014 AP03 Appointment of Mr Timothy William May as a secretary on 30 October 2014
30 Oct 2014 AP01 Appointment of Mr Abhishek Goenka as a director on 30 October 2014
30 Oct 2014 TM02 Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014
23 Sep 2014 AA Full accounts made up to 31 March 2014
15 Sep 2014 MR01 Registration of charge 025834310003, created on 4 September 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 65,000
03 Jan 2014 AD03 Register(s) moved to registered inspection location
23 Sep 2013 AA Full accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Nov 2012 AA Full accounts made up to 31 March 2012
21 Sep 2012 TM01 Termination of appointment of Martin Davies as a director
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jul 2012 TM01 Termination of appointment of Neil Bright as a director
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction 28/06/2012
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2012 AP01 Appointment of Mr Navneet Bali as a director
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
27 Apr 2011 TM01 Termination of appointment of Linda Woolf as a director