Advanced company searchLink opens in new window

PGH (LCB) LIMITED

Company number 05282338

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-04-26
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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