- Company Overview for PUGHDALE LIMITED (03510443)
- Filing history for PUGHDALE LIMITED (03510443)
- People for PUGHDALE LIMITED (03510443)
- Charges for PUGHDALE LIMITED (03510443)
- Insolvency for PUGHDALE LIMITED (03510443)
- More for PUGHDALE LIMITED (03510443)
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) |
---|---|---|---|
01 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from Hunters Moon Sherborne Street Lechlade Gloucestershire GL7 3AH to C/O Purnells, 5 & 6 Waterside Court Albany Street Newport S.Wales NP20 5NT on 17 March 2016 | |
16 Mar 2016 | 4.70 | Declaration of solvency | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | AD01 | Registered office address changed from The Trout Inn Tadpole Bridge Buckland Marsh Oxfordshire SN7 8RF to Hunters Moon Sherborne Street Lechlade Gloucestershire GL7 3AH on 2 November 2015 | |
20 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 July 2015 | |
30 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
04 Dec 2012 | TM01 | Termination of appointment of Mary Pugh as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 May 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
04 May 2011 | CH03 | Secretary's details changed for Mr Stephen Gareth Pugh on 1 February 2011 | |
04 May 2011 | CH01 | Director's details changed for Helen Louise Pugh on 1 February 2011 | |
04 May 2011 | CH01 | Director's details changed for Mr Stephen Gareth Pugh on 1 February 2011 |