Advanced company searchLink opens in new window

PGR CAPITAL LIMITED

Company number 06950238

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)
21 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 November 2015
18 Dec 2014 AD01 Registered office address changed from C/O C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 18 December 2014
26 Nov 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 4.70 Declaration of solvency
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-19
25 Nov 2014 AD01 Registered office address changed from 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR England to C/O C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF on 25 November 2014
30 Sep 2014 AD01 Registered office address changed from C/O C/O Hedgestart Partners Llp St Albans House 57/59 Haymarket London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
02 Jul 2014 CH01 Director's details changed for Dr Edward Aubone Pyke on 1 July 2014
06 Mar 2014 AAMD Amended accounts made up to 31 July 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 CH01 Director's details changed for Mr Peter Edward Rogers on 28 August 2012
20 Jul 2012 CH01 Director's details changed for Mr Casey Bow Henry Vere Grylls on 20 July 2012
04 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from C/O C/O Hedgestart Partners Llp St. Albans House Haymarket London SW1Y 4QX United Kingdom on 21 July 2011
19 Jul 2011 CH01 Director's details changed for Dr Edward Aubone Pyke on 18 July 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Oct 2010 AD01 Registered office address changed from C/O C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 8 October 2010
20 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders