Advanced company searchLink opens in new window

PGB CONSULTANTS LTD

Company number 03721349

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA Micro company accounts made up to 5 April 2023
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 5 April 2022
25 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022
03 Mar 2022 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022
20 Dec 2021 AA Micro company accounts made up to 5 April 2021
26 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
06 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
20 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 5 April 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
26 Feb 2018 PSC04 Change of details for Paul Buxton as a person with significant control on 26 February 2018
19 Dec 2017 AA Micro company accounts made up to 5 April 2017
07 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Apr 2015 AP01 Appointment of Gillian Elizabeth Buxton as a director on 6 April 2015
17 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100