Advanced company searchLink opens in new window

PG SURGICAL LIMITED

Company number 06862524

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 PSC04 Change of details for Mr Paul Ernest Gliddon as a person with significant control on 3 July 2017
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Frances Felicity Gliddon on 25 March 2011
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Paul Ernest Gliddon on 1 March 2010
29 Apr 2010 CH01 Director's details changed for Frances Felicity Gliddon on 1 March 2010
30 Mar 2009 NEWINC Incorporation