Advanced company searchLink opens in new window

PGK ROOFING CONTRACTORS LIMITED

Company number 05727491

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jan 2012 TM01 Termination of appointment of Guy Matthew Goodall as a director on 20 January 2012
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 24 May 2011
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
19 Mar 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 2 March 2010
19 Mar 2010 CH01 Director's details changed for Guy Matthew Goodall on 2 March 2010
19 Mar 2010 CH01 Director's details changed for Kevin John Williams on 2 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 88(2) Ad 30/03/09 gbp si 1@1=1 gbp ic 99/100
07 Apr 2009 288b Appointment Terminated Director paul keane
27 Mar 2009 363a Return made up to 02/03/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Mar 2008 288c Director's Change of Particulars / paul keane / 06/03/2008 / HouseName/Number was: , now: 8; Street was: 30 partridge road, now: rogerson close; Post Town was: newport, now: cowes; Post Code was: PO30 5NS, now: PO31 7UJ
06 Mar 2008 288c Director's Change of Particulars / kevin williams / 06/03/2008 / HouseName/Number was: , now: dodnor house; Street was: 1 worcester road, now: dodnor lane; Post Code was: PO30 5SE, now: PO30 5TE
06 Mar 2008 363a Return made up to 02/03/08; full list of members
12 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Jun 2007 363s Return made up to 02/03/07; full list of members