Advanced company searchLink opens in new window

PVG EXETER LIMITED

Company number 03393703

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
17 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
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
  • GBP 100
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
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
  • GBP 100
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