Advanced company searchLink opens in new window

P G CATERING SOLUTIONS LTD

Company number 06488722

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)
13 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
13 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2014 AD01 Registered office address changed from Sherwood House, 41 Queens Rd Farnborough Hampshire GU14 6JP to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 15 July 2014
14 Jul 2014 4.20 Statement of affairs with form 4.19
14 Jul 2014 600 Appointment of a voluntary liquidator
14 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-04
17 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 CH03 Secretary's details changed for Paul Robert Cox on 11 May 2012
14 May 2012 CH01 Director's details changed for Paul Robert Cox on 11 May 2012
03 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 CH01 Director's details changed for Paul Robert Cox on 2 November 2010
08 Feb 2011 CH03 Secretary's details changed for Paul Robert Cox on 2 November 2010
03 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
28 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Mar 2009 363a Return made up to 30/01/09; full list of members
26 Jun 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
22 Apr 2008 288c Director and secretary's change of particulars / paul cox / 06/03/2008
22 Apr 2008 288c Director and secretary's change of particulars / paul cox / 06/03/2008
29 Feb 2008 88(2) Ad 30/01/08\gbp si 1@1=1\gbp ic 1/2\