- Company Overview for P G COMPONENTS (CHELTENHAM) LIMITED (04837309)
- Filing history for P G COMPONENTS (CHELTENHAM) LIMITED (04837309)
- People for P G COMPONENTS (CHELTENHAM) LIMITED (04837309)
- Charges for P G COMPONENTS (CHELTENHAM) LIMITED (04837309)
- Insolvency for P G COMPONENTS (CHELTENHAM) LIMITED (04837309)
- More for P G COMPONENTS (CHELTENHAM) LIMITED (04837309)
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
|
|
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
|
|
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
|
|
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
|
|
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 |