- Company Overview for PGF INVESTMENTS LIMITED (08430647)
- Filing history for PGF INVESTMENTS LIMITED (08430647)
- People for PGF INVESTMENTS LIMITED (08430647)
- Charges for PGF INVESTMENTS LIMITED (08430647)
- Insolvency for PGF INVESTMENTS LIMITED (08430647)
- More for PGF INVESTMENTS LIMITED (08430647)
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
|
|
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
|
|
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
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
|