Advanced company searchLink opens in new window

PGS FREIGHT CONSULTANTS LIMITED

Company number 06978728

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)
19 Apr 2013 COCOMP Order of court to wind up
30 Nov 2012 AD01 Registered office address changed from Dorchester House Station Parade Letchworth Garden City Hertfordshire SG6 3AW United Kingdom on 30 November 2012
29 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
29 Aug 2012 AD02 Register inspection address has been changed from 53 Rastrick Close Bridgnorth Shropshire WV16 5AR
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2012 AP01 Appointment of Mr John Smith as a director on 16 April 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 TM01 Termination of appointment of Peter Gerald Bowker as a director on 16 April 2012
16 Apr 2012 AD01 Registered office address changed from 10 Comberton Hill Kidderminster Worcestershire DY10 1QG on 16 April 2012
03 Apr 2012 TM02 Termination of appointment of Judith Margaret Williams as a secretary on 3 April 2012
11 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
11 Aug 2011 AD02 Register inspection address has been changed from 2 Old Worcester Road Bridgnorth Shropshire WV15 6AN
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
10 Aug 2010 AD03 Register(s) moved to registered inspection location
10 Aug 2010 AD02 Register inspection address has been changed
09 Aug 2010 CH03 Secretary's details changed for Judith Margaret William on 9 August 2010
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2009 CH01 Director's details changed for Peter Gerald Bowker on 14 December 2009
11 Aug 2009 288a Director appointed peter gerald bowker
06 Aug 2009 288a Secretary appointed judith margaret william
06 Aug 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010
06 Aug 2009 287 Registered office changed on 06/08/2009 from pgs freight consultants LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
06 Aug 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Aug 2009 88(2) Ad 03/08/09\gbp si 99@1=99\gbp ic 1/100\