Advanced company searchLink opens in new window

PG NEW STREET LTD

Company number 08170463

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
09 May 2019 MR04 Satisfaction of charge 081704630001 in full
09 May 2019 MR04 Satisfaction of charge 081704630002 in full
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Sep 2018 CH01 Director's details changed for Mr Stuart John Gaiger on 3 September 2018
06 Sep 2018 CH03 Secretary's details changed for Mr Fiona Bradley on 3 September 2018
06 Sep 2018 CH01 Director's details changed for Mrs Fiona Elizabeth Bradley on 3 September 2018
31 Aug 2018 AD01 Registered office address changed from Stockwood Chambers Cowper Street Redfield Bristol BS5 9JL to Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ on 31 August 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
05 Apr 2017 CH01 Director's details changed for Mr Stuart John Gaiger on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mrs Fiona Elizabeth Bradley on 5 April 2017
21 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 16
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Oct 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 April 2014
11 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 16
11 Aug 2014 TM01 Termination of appointment of Nicholas Joseph Barnett as a director on 2 April 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Apr 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 July 2013