Advanced company searchLink opens in new window

PGS DISTRIBUTION LTD

Company number 05504647

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)
19 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
18 Dec 2015 AD01 Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
22 Jul 2015 AD01 Registered office address changed from Hazara House 504 Dudley Road Wolverhampton WV2 3AA to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 22 July 2015
21 Jul 2015 4.20 Statement of affairs with form 4.19
21 Jul 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
07 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Nov 2013 AD01 Registered office address changed from Unit 6B Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ England on 29 November 2013
29 Nov 2013 AD01 Registered office address changed from C/O Xl Associates Uk Ltd Hazara House 504 Dudley Road Wolverhampton WV2 3AA England on 29 November 2013
29 Nov 2013 CERTNM Company name changed aveit (uk) LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 100
09 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of Harvinder Bhambra as a director
06 Sep 2012 AP01 Appointment of Mr Sukhwant Singh Bahia as a director
24 Aug 2012 AD01 Registered office address changed from 47 Talbot Road Blakenhall Wolverhampton WV2 3EW United Kingdom on 24 August 2012
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2012 AP01 Appointment of Mr Harvinder Singh Bhambra as a director
07 Feb 2012 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 7 February 2012
07 Feb 2012 TM01 Termination of appointment of Kalbir Chahal as a director