- Company Overview for PGL TRADING LIMITED (06766691)
- Filing history for PGL TRADING LIMITED (06766691)
- People for PGL TRADING LIMITED (06766691)
- Charges for PGL TRADING LIMITED (06766691)
- Insolvency for PGL TRADING LIMITED (06766691)
- More for PGL TRADING LIMITED (06766691)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2012 | |
05 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2012 | |
02 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2012 | |
31 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2011 | |
06 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2011 | |
05 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2010 | |
12 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from edward hse, north mersey bus ctre woodward rd, knowsley ind park liverpool merseyside L33 7UY | |
10 Jul 2009 | 288b | Appointment Terminated Director christopher houghton | |
24 Feb 2009 | 288a | Director appointed kerry tomlinson | |
09 Feb 2009 | 288a | Secretary appointed kerry tomlinson | |
09 Feb 2009 | 288a | Director appointed christopher john stuart houghton | |
09 Feb 2009 | 88(2) | Ad 05/12/08 gbp si 1@1=1 gbp ic 1/2 | |
18 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
05 Dec 2008 | NEWINC | Incorporation |