Advanced company searchLink opens in new window

PGL (102) LIMITED

Company number 07462706

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
19 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
24 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Aug 2014 CH01 Director's details changed for Mr Andrew Martin Barker on 18 July 2014
21 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Feb 2012 AP01 Appointment of Mr David Charles Annetts as a director
22 Feb 2012 AP01 Appointment of Mr Andrew Martin Barker as a director
22 Feb 2012 TM01 Termination of appointment of Pemberstone (Directors) Limited as a director
19 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted