- Company Overview for P.G.L. GRAPHICS LIMITED (02611326)
- Filing history for P.G.L. GRAPHICS LIMITED (02611326)
- People for P.G.L. GRAPHICS LIMITED (02611326)
- Charges for P.G.L. GRAPHICS LIMITED (02611326)
- Insolvency for P.G.L. GRAPHICS LIMITED (02611326)
- More for P.G.L. GRAPHICS LIMITED (02611326)
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) |
---|---|---|---|
25 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2017 | L64.07 | Completion of winding up | |
02 May 2017 | COCOMP | Order of court to wind up | |
28 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA England on 1 August 2013 | |
30 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Mr Brian Slater on 10 February 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jan 2011 | AD01 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Greater Manchester BL1 4QR on 18 January 2011 | |
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 12 June 2009
|
|
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Brian Slater on 30 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Mrs Elizabeth Mary Graber on 30 April 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |