Advanced company searchLink opens in new window

PCG REALISATIONS LIMITED

Company number 04553222

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 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 AA Accounts for a dormant company made up to 5 April 2017
08 Nov 2016 AA Accounts for a dormant company made up to 5 April 2016
08 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Nov 2016 AD01 Registered office address changed from 14 Brookhaven Way Bramley Rotherham South Yorkshire S66 1WH to Hawthorn 89 Westgate Tickhill Doncaster DN11 9NF on 8 November 2016
24 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
08 Sep 2015 AA Accounts for a dormant company made up to 5 April 2015
22 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
24 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
24 Oct 2014 TM02 Termination of appointment of Mandy Jane Grimshaw as a secretary on 2 October 2014
24 Oct 2014 TM02 Termination of appointment of Mandy Jane Grimshaw as a secretary on 2 October 2014
24 Oct 2014 CH01 Director's details changed for Mr Philip Charles Grimshaw on 2 October 2014
24 Oct 2014 AD01 Registered office address changed from 34 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX to 14 Brookhaven Way Bramley Rotherham South Yorkshire S66 1WH on 24 October 2014
05 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
09 Dec 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
03 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
02 Jan 2013 CERTNM Company name changed pcg developments LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
14 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Philip Charles Grimshaw on 3 October 2012
13 Feb 2012 AR01 Annual return made up to 3 October 2011
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
07 Jan 2011 AR01 Annual return made up to 3 October 2010
05 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
09 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009