- Company Overview for PG NEW STREET LTD (08170463)
- Filing history for PG NEW STREET LTD (08170463)
- People for PG NEW STREET LTD (08170463)
- Charges for PG NEW STREET LTD (08170463)
- More for PG NEW STREET LTD (08170463)
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
|
|
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
|
|
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 |