- Company Overview for PGS TRADING LIMITED (05902324)
- Filing history for PGS TRADING LIMITED (05902324)
- People for PGS TRADING LIMITED (05902324)
- Insolvency for PGS TRADING LIMITED (05902324)
- More for PGS TRADING LIMITED (05902324)
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
|
|
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
|
|
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
|
|
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
|
|
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 |