Advanced company searchLink opens in new window

PYROGUARD UK LIMITED

Company number 03648124

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 Aug 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 CH01 Director's details changed for Mr Neil Tilsley on 19 April 2018
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
14 Jun 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 MR04 Satisfaction of charge 8 in full
06 Jun 2017 MR04 Satisfaction of charge 036481240010 in full
23 May 2017 TM01 Termination of appointment of Steven John Goodburn as a director on 11 May 2017
23 May 2017 AP01 Appointment of Mr Neil Tilsley as a director on 11 May 2017
10 May 2017 MR01 Registration of charge 036481240013, created on 27 April 2017
05 May 2017 TM01 Termination of appointment of Lionel Michel George as a director on 20 February 2017
15 Nov 2016 AA Full accounts made up to 31 December 2015
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
03 Oct 2016 MR01 Registration of charge 036481240012, created on 30 September 2016
30 Sep 2016 MR01 Registration of charge 036481240011, created on 30 September 2016
26 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 570,500
03 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of David Jolliffe as a director on 1 September 2015
18 May 2015 TM01 Termination of appointment of Christophe Guillot as a director on 17 March 2015
04 Mar 2015 AP01 Appointment of Lionel Michel George as a director on 19 February 2015
16 Feb 2015 CERTNM Company name changed C.G.I. international LIMITED\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
16 Feb 2015 CONNOT Change of name notice
21 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 570,500
08 Aug 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 570,500
20 Sep 2013 MR01 Registration of charge 036481240010