Advanced company searchLink opens in new window

PGS TRADING LIMITED

Company number 05902324

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)
18 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 8 December 2018
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
03 Jan 2017 AD01 Registered office address changed from 137 Pitshanger Lane Ealing London W5 1RH to 1 Kings Avenue Winchmore Hill London N21 3NA on 3 January 2017
29 Dec 2016 4.20 Statement of affairs with form 4.19
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
09 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,299
08 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,299
01 May 2015 CH01 Director's details changed for Mr Visvalingam Puvanendran on 30 April 2015
01 May 2015 CH03 Secretary's details changed for Mr Visvalingam Puvanendran on 30 April 2015
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,299
31 Mar 2014 AP03 Appointment of Mr Visvalingam Puvanendran as a secretary
31 Mar 2014 AD01 Registered office address changed from 797 Harrow Road Sudbury Town Wembley Middx HA0 2LP United Kingdom on 31 March 2014
30 Mar 2014 TM02 Termination of appointment of Shangary Puvanendran as a secretary
02 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
08 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from 791a Harrow Road, Sudbury Town Wembley Middx HA0 2LP on 7 September 2012
04 Jul 2012 AR01 Annual return made up to 10 August 2011 with full list of shareholders