Advanced company searchLink opens in new window

PMG BRIDGE ROAD LIMITED

Company number 07308606

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
06 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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