- Company Overview for P G DEVELOPMENTS (UK) LIMITED (06831394)
- Filing history for P G DEVELOPMENTS (UK) LIMITED (06831394)
- People for P G DEVELOPMENTS (UK) LIMITED (06831394)
- Insolvency for P G DEVELOPMENTS (UK) LIMITED (06831394)
- More for P G DEVELOPMENTS (UK) LIMITED (06831394)
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) |
---|---|---|---|
16 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2015 | AD01 | Registered office address changed from 2 Scott Lane West Riddlesden Keighley West Yorkshire BD20 5BX to 1 Kings Avenue Winchmore Hill London N21 3NA on 21 October 2015 | |
21 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mr Geoffrey Coffey on 2 October 2009 | |
03 Sep 2009 | 288b | Appointment terminated director paul jeffrey | |
19 Mar 2009 | 88(2) | Ad 26/02/09\gbp si 1@1=1\gbp ic 1/2\ | |
19 Mar 2009 | 288b | Appointment terminated director kevin kenmir | |
19 Mar 2009 | 288b | Appointment terminated secretary T.I.B. secretaries LIMITED | |
19 Mar 2009 | 288a | Director appointed geoffrey coffey | |
19 Mar 2009 | 288a | Director appointed paul jeffrey |