Advanced company searchLink opens in new window

P.E.G. REALISATIONS LIMITED

Company number 04212172

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)
21 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2010 2.35B Notice of move from Administration to Dissolution on 9 July 2010
29 Apr 2010 CERTNM Company name changed parthenon entertainment group LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2009-09-30
24 Feb 2010 2.24B Administrator's progress report to 16 January 2010
27 Oct 2009 CONNOT Change of name notice
05 Oct 2009 2.23B Result of meeting of creditors
25 Aug 2009 2.16B Statement of affairs with form 2.14B
04 Aug 2009 2.12B Appointment of an administrator
30 Jul 2009 287 Registered office changed on 30/07/2009 from 75-77 margaret street london W1W 8SY
06 May 2009 288b Appointment Terminated Director theresa plummer andrews
05 May 2009 363a Return made up to 24/04/09; full list of members
27 Mar 2009 288b Appointment Terminated Director kevin dewey
27 Mar 2009 288c Director's Change of Particulars / carl hall / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 29 shepherds way, now: ladywood close; Post Code was: WD3 7NN, now: WD3 4AY; Country was: , now: united kingdom; Occupation was: ceo\, now: ceo
11 Feb 2009 288b Appointment Terminated Director william handley
16 Oct 2008 MISC Section 519
07 Oct 2008 AA Full accounts made up to 30 June 2007
12 Sep 2008 288b Appointment Terminated Director george mitchell
27 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
27 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
18 Aug 2008 88(3) Particulars of contract relating to shares
18 Aug 2008 88(2) Ad 13/08/08 gbp si 61545900@0.1=6154590 gbp ic 11197364/17351954
15 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re designation sub division 01/07/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2008 123 Gbp nc 15000000/23000000 01/07/08
28 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5