Advanced company searchLink opens in new window

P G FABRICATIONS LIMITED

Company number 05235950

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)
21 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
28 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 AD01 Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ to Unit 5 Clarendon Industrial Estate Hyde Cheshire SK14 2EW on 2 December 2014
01 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
03 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
10 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Joan Garcia on 20 September 2011
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Peter Paul John Garcia on 20 September 2010
14 Oct 2010 CH03 Secretary's details changed for Joan Garcia on 20 September 2010
14 Oct 2010 CH01 Director's details changed for Joan Garcia on 20 September 2010
21 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
24 Jun 2009 288b Appointment terminated director and secretary paul fowler
22 Jun 2009 288a Director and secretary appointed joan garcia
22 Jun 2009 288a Director appointed peter paul john garcia
16 Jun 2009 287 Registered office changed on 16/06/2009 from unit 7 charlestown ind estate robinson street ashton under lyne lancs OL6 8NS
16 Jun 2009 288b Appointment terminated director paul holden
16 Jun 2009 288b Appointment terminated director neil fowler