Advanced company searchLink opens in new window

PGS RETAIL LTD

Company number 06054015

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)
20 Jul 2024 AD01 Registered office address changed from Tamarisk Upper Horsebridge Hailsham BN27 3BD England to 5 Turves Green Birmingham B31 4AH on 20 July 2024
19 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-03
17 Jul 2024 600 Appointment of a voluntary liquidator
12 Jul 2024 CH01 Director's details changed for Mr Paul Maliszewski on 12 July 2024
24 Jun 2024 AD01 Registered office address changed from 2 Firecrest Avenue Hellingly Hailsham East Sussex BN27 1GN England to Tamarisk Upper Horsebridge Hailsham BN27 3BD on 24 June 2024
07 May 2024 AA Total exemption full accounts made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
13 Mar 2024 PSC01 Notification of Paul Maliszewski as a person with significant control on 17 January 2017
13 Mar 2024 PSC01 Notification of Stuart Walter Hall as a person with significant control on 17 January 2017
13 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 13 March 2024
08 Mar 2024 AD01 Registered office address changed from Unit 70 Thames Industrial Estate Princess Margaret Road East Tilbury Essex RM18 8RH England to 2 Firecrest Avenue Hellingly Hailsham East Sussex BN27 1GN on 8 March 2024
08 Mar 2024 AA01 Current accounting period shortened from 30 September 2024 to 31 March 2024
01 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
31 Jul 2023 SH06 Cancellation of shares. Statement of capital on 24 July 2023
  • GBP 52
31 Jul 2023 SH03 Purchase of own shares.
24 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
24 Jul 2023 TM01 Termination of appointment of Lee Kevin Richardson as a director on 30 June 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 78
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates