Advanced company searchLink opens in new window

PRGCO LIMITED

Company number 07413958

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)
01 Dec 2016 SH02 Statement of capital on 31 October 2016
  • USD 58,550,100
01 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of loan documents a guarantee & collateral agreement supplement be proposed a debenture a cerificate of the company to be signed a draft solvency cert and any other documentbrequired to be executed tersm of transactions be apperovesd and authorise directors to ratify them 27/10/2016
11 Nov 2016 MR01 Registration of charge 074139580002, created on 1 November 2016
07 Nov 2016 MR01 Registration of charge 074139580001, created on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Martin Stringfellow as a director on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Christopher John Bentham Howe as a director on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Richard Ian Collins as a director on 1 November 2016
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Martin Nicklasson as a director on 30 June 2016
23 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • EUR 28,860,153
  • USD 26,972,091
27 May 2015 AP01 Appointment of Mr Simon John Britton as a director on 5 May 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • EUR 24,147,264
  • USD 26,971,926
19 Sep 2014 AP01 Appointment of Mr Anthony Charles Nicholson as a director on 1 September 2014
08 Aug 2014 TM01 Termination of appointment of Christopher George Codeanne as a director on 4 August 2014
13 May 2014 AP01 Appointment of Mr Martin Nicklasson as a director
02 May 2014 AA Group of companies' accounts made up to 31 December 2013
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • USD 26,971,926.00
  • EUR 24,147,264.00
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • EUR 17,458,820
  • USD 26,971,926
18 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders