- Company Overview for PVG EXETER LIMITED (03393703)
- Filing history for PVG EXETER LIMITED (03393703)
- People for PVG EXETER LIMITED (03393703)
- Insolvency for PVG EXETER LIMITED (03393703)
- More for PVG EXETER LIMITED (03393703)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2020 | |
06 Nov 2019 | LIQ06 | Resignation of a liquidator | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2019 | |
28 Mar 2018 | AD01 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to Lameys Envoy House First Floor Longbridge Road Plymouth Devon PL6 8LU on 28 March 2018 | |
23 Mar 2018 | LIQ02 | Statement of affairs | |
23 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
29 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 Jun 2015 | CH01 | Director's details changed for Veronica Anne Keough on 16 June 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Stephen Keough on 11 June 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | AP01 | Appointment of Mr Michael Joseph Hill as a director on 15 April 2015 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
24 Jun 2014 | CH03 | Secretary's details changed for Veronica Anne Keough on 24 June 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 1 Claremont Grove Exeter Devon EX2 4LY on 10 June 2014 |