- Company Overview for PGR CAPITAL LIMITED (06950238)
- Filing history for PGR CAPITAL LIMITED (06950238)
- People for PGR CAPITAL LIMITED (06950238)
- Insolvency for PGR CAPITAL LIMITED (06950238)
- More for PGR CAPITAL LIMITED (06950238)
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
|
|
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
|
|
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 |