Advanced company searchLink opens in new window

P.C.G.I. LIMITED

Company number 05677394

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
01 May 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
02 May 2017 AA Micro company accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
18 Jan 2017 CH01 Director's details changed for Mr Peter Richard David Cook on 1 January 2017
18 Jan 2017 CH01 Director's details changed for Mrs Gemma Louise Cook on 1 January 2017
03 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 AD02 Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 TM02 Termination of appointment of Jonathan Layton as a secretary
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2012 SH08 Change of share class name or designation
04 Jul 2012 AP01 Appointment of Mrs Gemma Louise Cook as a director
08 Mar 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013