- Company Overview for PGS RETAIL LTD (06054015)
- Filing history for PGS RETAIL LTD (06054015)
- People for PGS RETAIL LTD (06054015)
- Insolvency for PGS RETAIL LTD (06054015)
- More for PGS RETAIL LTD (06054015)
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
|
|
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
|
|
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
|
|
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 |