Advanced company searchLink opens in new window

PGF INVESTMENTS LIMITED

Company number 08430647

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)
12 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
02 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 7 May 2024
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 May 2023
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 7 May 2022
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 7 May 2021
25 Mar 2021 LIQ10 Removal of liquidator by court order
25 Mar 2021 600 Appointment of a voluntary liquidator
13 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 7 May 2020
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 7 May 2019
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 7 May 2018
30 May 2017 AD01 Registered office address changed from 5 Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 30 May 2017
22 May 2017 LIQ02 Statement of affairs
22 May 2017 600 Appointment of a voluntary liquidator
22 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2016 AP01 Appointment of Mr George Andrew Skinner as a director on 26 August 2016
27 Aug 2016 AP01 Appointment of Mr George Andrew Skinner as a director on 26 August 2016
27 Aug 2016 TM01 Termination of appointment of Neil Anthony Farrow as a director on 26 August 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
18 Mar 2015 AP01 Appointment of Mr Neil Anthony Farrow as a director on 6 March 2015
18 Mar 2015 TM01 Termination of appointment of Adele Bottomley-Wright as a director on 6 March 2015
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300