Advanced company searchLink opens in new window

PFG HOLD CO LIMITED

Company number 11837932

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-28
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 of the companies act 2006 and demerger agreement 11/03/2019
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 1,200,002