Advanced company searchLink opens in new window

P.G.L. GRAPHICS LIMITED

Company number 02611326

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)
25 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2017 L64.07 Completion of winding up
02 May 2017 COCOMP Order of court to wind up
28 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400
27 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 400
04 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Aug 2013 AD01 Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA England on 1 August 2013
30 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Mr Brian Slater on 10 February 2013
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Jan 2011 AD01 Registered office address changed from Minerva House 5 Chorley New Road Bolton Greater Manchester BL1 4QR on 18 January 2011
25 May 2010 SH01 Statement of capital following an allotment of shares on 12 June 2009
  • GBP 798
17 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Brian Slater on 30 April 2010
17 May 2010 CH01 Director's details changed for Mrs Elizabeth Mary Graber on 30 April 2010
02 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
11 Jun 2009 363a Return made up to 30/04/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008