Advanced company searchLink opens in new window

P.& G.FLOUR LIMITED

Company number 01036243

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
05 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 18,000
21 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Jun 2015 AD01 Registered office address changed from 51 Gloucester Place London W1U 8JF to 49 Clifton Hill London NW8 0QE on 29 June 2015
26 Apr 2015 AA01 Current accounting period extended from 31 January 2015 to 30 April 2015
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 18,000
12 May 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 18,000
01 Nov 2013 TM01 Termination of appointment of Alison Bowden as a director
16 May 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
06 Nov 2010 CH01 Director's details changed for Mrs Margaret Bowden on 6 November 2010
27 Oct 2010 TM01 Termination of appointment of Graham Bowden as a director
01 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mr Graham Elias Bowden on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Jaqueline Ann Bowden on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Miss Alison Elizabeth Bowden on 1 October 2009