Advanced company searchLink opens in new window

PG 2014 LIMITED

Company number 09351946

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
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
  • GBP 130,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of shares agreement 10/02/2015