- Company Overview for PG COURIERS LTD. (SC415442)
- Filing history for PG COURIERS LTD. (SC415442)
- People for PG COURIERS LTD. (SC415442)
- More for PG COURIERS LTD. (SC415442)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2024 | PSC04 | Change of details for Mr Philip Galloway as a person with significant control on 7 June 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland to Suite 16 Brightstone Spaces Williamson Street Falkirk Stirlingshire FK1 1PR on 7 June 2024 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 9 Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 April 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Craig Dewar as a director on 30 July 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Craig Dewar as a director on 12 July 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 5 October 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates |