- Company Overview for PFG HOLD CO LIMITED (11837932)
- Filing history for PFG HOLD CO LIMITED (11837932)
- People for PFG HOLD CO LIMITED (11837932)
- Insolvency for PFG HOLD CO LIMITED (11837932)
- More for PFG HOLD CO LIMITED (11837932)
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) |
---|---|---|---|
16 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
15 Oct 2024 | PSC04 | Change of details for Mr Patrick Thomas William Garratt as a person with significant control on 4 October 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 4 October 2024 | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Nov 2022 | AD01 | Registered office address changed from 2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 9 November 2022 | |
09 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2022 | LIQ02 | Statement of affairs | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
05 May 2022 | PSC04 | Change of details for Mr Patrick Thomas William Garratt as a person with significant control on 31 July 2020 | |
05 May 2022 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 31 July 2020 | |
27 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
28 Nov 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
16 Apr 2019 | PSC02 | Notification of Ptwg Holdings Limited as a person with significant control on 11 March 2019 | |
16 Apr 2019 | PSC07 | Cessation of Gregory Joseph White as a person with significant control on 11 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Gregory Joseph White as a director on 11 March 2019 | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|