- Company Overview for PG PASSENGER SERVICES LTD (09171432)
- Filing history for PG PASSENGER SERVICES LTD (09171432)
- People for PG PASSENGER SERVICES LTD (09171432)
- Insolvency for PG PASSENGER SERVICES LTD (09171432)
- More for PG PASSENGER SERVICES LTD (09171432)
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) |
---|---|---|---|
05 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2024 | |
23 Oct 2023 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ United Kingdom to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 23 October 2023 | |
23 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | LIQ02 | Statement of affairs | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
18 Aug 2021 | PSC04 | Change of details for Mrs Persa Maclean as a person with significant control on 1 April 2020 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
01 Sep 2020 | CH01 | Director's details changed for Mrs Persa Maclean on 1 April 2020 | |
11 Aug 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
04 May 2020 | PSC04 | Change of details for Mrs Persa Maclean as a person with significant control on 31 March 2020 | |
04 May 2020 | PSC01 | Notification of Alastair Duncan Maclean as a person with significant control on 31 March 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Alastair Duncan Maclean as a director on 31 March 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ on 1 April 2020 | |
07 Feb 2020 | AAMD | Amended micro company accounts made up to 31 August 2018 | |
01 Nov 2019 | TM01 | Termination of appointment of Alexander Maclean as a director on 21 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Michael Clint Maclean as a director on 21 October 2019 | |
01 Nov 2019 | TM02 | Termination of appointment of Alastair Duncan Maclean as a secretary on 21 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Alastair Duncan Maclean as a director on 21 October 2019 |