Advanced company searchLink opens in new window

PUKGLF 9 LIMITED

Company number 09028687

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)
22 May 2018 PSC07 Cessation of Spencer John Mccarthy as a person with significant control on 6 April 2016
22 May 2018 PSC07 Cessation of Clinton James Mccarthy as a person with significant control on 6 April 2016
30 Apr 2018 CH01 Director's details changed for Mr Clinton James Mccarthy on 16 March 2018
07 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Oct 2017 AD01 Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 2 October 2017
11 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
31 Mar 2017 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
13 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
31 Jan 2017 TM02 Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017
31 Jan 2017 AP03 Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017
06 Sep 2016 AD03 Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
05 Sep 2016 AD02 Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
18 Jul 2016 AP03 Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 July 2016
30 Jun 2016 TM02 Termination of appointment of Nigel Anthony Lawrence as a secretary on 30 June 2016
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
28 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
01 Apr 2015 CH01 Director's details changed for Mr Dean Marlow on 13 March 2015
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 2