- Company Overview for PGS DISTRIBUTION LTD (05504647)
- Filing history for PGS DISTRIBUTION LTD (05504647)
- People for PGS DISTRIBUTION LTD (05504647)
- Insolvency for PGS DISTRIBUTION LTD (05504647)
- More for PGS DISTRIBUTION LTD (05504647)
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
|
|
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
|
|
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
|
|
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 11 July 2013
|
|
09 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
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
|
|
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 |