- Company Overview for PG 2014 LIMITED (09351946)
- Filing history for PG 2014 LIMITED (09351946)
- People for PG 2014 LIMITED (09351946)
- Insolvency for PG 2014 LIMITED (09351946)
- More for PG 2014 LIMITED (09351946)
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) |
---|---|---|---|
26 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2022 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2020 | |
16 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2021 | |
03 Mar 2022 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
23 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2017 | LIQ01 | Declaration of solvency | |
06 Dec 2017 | AD01 | Registered office address changed from PO Box PO Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 6 December 2017 | |
03 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
07 Dec 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from 10 Grange Road West Kirby Wirral Merseyside CH48 4HA to PO Box PO Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ on 18 April 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Mark Jonathan Wilkinson Waind as a director on 8 January 2016 | |
15 Jan 2016 | TM02 | Termination of appointment of Nigel Charles Bramley as a secretary on 8 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Nigel Charles Bramley as a director on 8 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Peter Gardner as a director on 8 January 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AD03 | Register(s) moved to registered inspection location C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ | |
23 Dec 2015 | AD02 | Register inspection address has been changed to C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|