- Company Overview for PGRD PROPERTIES LIMITED (07699025)
- Filing history for PGRD PROPERTIES LIMITED (07699025)
- People for PGRD PROPERTIES LIMITED (07699025)
- Charges for PGRD PROPERTIES LIMITED (07699025)
- Insolvency for PGRD PROPERTIES LIMITED (07699025)
- More for PGRD PROPERTIES LIMITED (07699025)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
05 Sep 2019 | AD01 | Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 5 September 2019 | |
04 Sep 2019 | LIQ01 | Declaration of solvency | |
04 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | SH02 | Sub-division of shares on 22 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Barlow Richard on 18 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
18 Jun 2019 | MR04 | Satisfaction of charge 076990250001 in full | |
18 Jun 2019 | MR04 | Satisfaction of charge 076990250002 in full | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Barlow Richard on 2 July 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Larkin Darren on 2 July 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Beech Gary on 2 July 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Hagan Peter on 2 July 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester LE4 7SL England to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 4 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
04 Sep 2018 | CH01 | Director's details changed for Beech Gary on 1 June 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Larkin Darren on 1 June 2018 | |
08 May 2018 | AD01 | Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to 340 Melton Road Leicester LE4 7SL on 8 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |