Advanced company searchLink opens in new window

P G COMPONENTS (CHELTENHAM) LIMITED

Company number 04837309

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 23 February 2021
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 23 February 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 23 February 2019
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 23 February 2018
02 May 2017 4.68 Liquidators' statement of receipts and payments to 23 February 2017
01 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2016 AD01 Registered office address changed from Unit 1B the Runnings Cheltenham Gloucestershire GL51 9NJ to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 10 March 2016
09 Mar 2016 4.20 Statement of affairs with form 4.19
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
28 Jan 2016 TM01 Termination of appointment of Angela Hall as a director on 25 January 2016
12 Jan 2016 TM02 Termination of appointment of Veronica Jackie Hughes as a secretary on 17 December 2015
12 Jan 2016 TM01 Termination of appointment of Veronica Jackie Hughes as a director on 17 December 2015
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,100
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,100
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 July 2013
30 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
  • ANNOTATION A second filed AR01 was registered on 29/08/2013.
30 Jul 2013 CH01 Director's details changed for Mrs Veronica Jackie Hughes on 13 July 2013
30 Jul 2013 CH01 Director's details changed for Veronica Jackie Hall on 22 November 2011
29 Jul 2013 CH03 Secretary's details changed for Veronica Jackie Hall on 13 July 2013
25 Apr 2013 MR01 Registration of charge 048373090003