- Company Overview for PGH (LCB) LIMITED (05282338)
- Filing history for PGH (LCB) LIMITED (05282338)
- People for PGH (LCB) LIMITED (05282338)
- Charges for PGH (LCB) LIMITED (05282338)
- Insolvency for PGH (LCB) LIMITED (05282338)
- More for PGH (LCB) LIMITED (05282338)
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) |
---|---|---|---|
02 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2021 | 600 | Appointment of a voluntary liquidator | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | LIQ01 | Declaration of solvency | |
14 May 2021 | AD01 | Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 30 Finsbury Square London EC2A 1AG on 14 May 2021 | |
26 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
24 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
24 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
05 Aug 2020 | TM01 | Termination of appointment of Simon Charles True as a director on 23 July 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Rakesh Kishore Thakrar as a director on 18 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Samuel James Perowne as a director on 18 June 2020 | |
20 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 May 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Mar 2020 | ANNOTATION |
Rectified the form AP01 was removed from the public record on 11/06/2020 as the information was invalid or ineffective.
|
|
12 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
01 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | PSC07 | Cessation of Phoenix Group Holdings as a person with significant control on 13 December 2018 | |
25 Mar 2019 | PSC02 | Notification of Phoenix Group Holdings Plc as a person with significant control on 13 December 2018 | |
08 Mar 2019 | PSC02 | Notification of Phoenix Group Holdings as a person with significant control on 13 December 2018 | |
08 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2019 | |
21 Dec 2018 | TM02 | Termination of appointment of Gerald Alistair Watson as a secretary on 21 December 2018 |