Advanced company searchLink opens in new window

P.G.L.VOYAGES LIMITED

Company number 00649051

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)
14 Sep 2016 CH01 Director's details changed for Mr Navneet Bali on 14 September 2016
17 Aug 2016 AA Full accounts made up to 31 March 2016
02 Aug 2016 TM02 Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
18 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 584,407.4
18 Dec 2015 AD02 Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU
17 Sep 2015 AA Full accounts made up to 31 March 2015
23 Feb 2015 TM02 Termination of appointment of Timothy William May as a secretary on 20 February 2015
23 Feb 2015 AP03 Appointment of Ms Dominique Cullen as a secretary on 20 February 2015
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 584,407.4
30 Oct 2014 AP03 Appointment of Mr Timothy William May as a secretary on 30 October 2014
30 Oct 2014 AP01 Appointment of Mr Abhishek Goenka as a director on 30 October 2014
30 Oct 2014 TM02 Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014
23 Sep 2014 AA Full accounts made up to 31 March 2014
15 Sep 2014 MR01 Registration of charge 006490510051, created on 4 September 2014
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 584,407.4
23 Sep 2013 AA Accounts made up to 31 March 2013
30 Nov 2012 AA Accounts made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from Alton Court Penyard Lane Ross on Wye Herefordshire HR9 5NR on 20 November 2012
21 Sep 2012 TM01 Termination of appointment of Martin Davies as a director
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 50
10 Jul 2012 TM01 Termination of appointment of Neil Bright as a director
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction 28/06/2012
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
18 May 2012 AP01 Appointment of Mr Navneet Bali as a director