Advanced company searchLink opens in new window

PMG PROPERTIES LIMITED

Company number 07111327

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Jun 2016 AD02 Register inspection address has been changed to Pmg Properties Limited 2a Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
11 Apr 2016 AD01 Registered office address changed from 2a Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS to Hill House 1 Little New Street London EC4A 3TR on 11 April 2016
11 Apr 2016 4.70 Declaration of solvency
11 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
02 Mar 2016 TM01 Termination of appointment of Richard John Crane as a director on 5 October 2015
07 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
07 Jan 2016 CH01 Director's details changed for Mr Paul Meyrick Guy on 13 December 2013
06 Jan 2016 CH01 Director's details changed for Mr Michael Robert Hall on 12 June 2013
15 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
22 Oct 2013 AD01 Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom on 22 October 2013
17 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
23 Dec 2009 AP01 Appointment of Paul Meyrick Guy as a director
23 Dec 2009 AP01 Appointment of Michael Robert Hall as a director
22 Dec 2009 NEWINC Incorporation