- Company Overview for PMG BRIDGE ROAD LIMITED (07308606)
- Filing history for PMG BRIDGE ROAD LIMITED (07308606)
- People for PMG BRIDGE ROAD LIMITED (07308606)
- Insolvency for PMG BRIDGE ROAD LIMITED (07308606)
- More for PMG BRIDGE ROAD LIMITED (07308606)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | TM01 | Termination of appointment of Clair Deborah Hall as a director on 14 February 2017 | |
07 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2016 | AD02 | Register inspection address has been changed to 2a Oak Tree Court Mulberry Drive Pontprennau Cardiff South Glamorgan CF23 8RS | |
13 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 13 April 2016 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
08 Apr 2016 | 4.70 | Declaration of solvency | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Paul Meyrick Guy on 1 December 2013 | |
06 Aug 2015 | CH01 | Director's details changed for Mrs Rosemary Ann Guy on 1 December 2013 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Richard Guy on 5 August 2014 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Michael Robert Hall on 12 June 2013 | |
05 Aug 2015 | CH03 | Secretary's details changed for Mr Paul Meyrick Guy on 5 August 2014 | |
06 Jan 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
29 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom on 22 October 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
19 Mar 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mrs Clare Hall on 8 July 2010 |