Advanced company searchLink opens in new window

PGM PROPERTY MANAGEMENT LTD

Company number 07429294

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)
28 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 February 2020
11 Mar 2019 AD01 Registered office address changed from 5-11 Westbourne Grove Studio 4, King House London W2 4UA England to 40a Station Road Upminster Essex RM14 2TR on 11 March 2019
08 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
08 Mar 2019 LIQ02 Statement of affairs
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
23 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 May 2017 AD01 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 5-11 Westbourne Grove Studio 4, King House London W2 4UA on 1 May 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Marcio Teixeira De Carvalho as a director on 21 February 2017
12 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
08 Dec 2015 CH01 Director's details changed for Mr Marcio Teixeira De Carvalho on 1 December 2014
05 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
02 Dec 2014 AD01 Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Aug 2014 AP01 Appointment of Ms Vanitha Krishnasamy as a director on 8 August 2014
13 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000