Advanced company searchLink opens in new window

P R GOAL 4 LIMITED

Company number 05899330

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)
16 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 27 February 2018
20 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 February 2017
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
16 Jul 2015 4.33 Resignation of a liquidator
22 May 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
08 Apr 2015 AD01 Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
31 Mar 2014 AA Full accounts made up to 30 June 2013
17 Mar 2014 AD01 Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 17 March 2014
13 Mar 2014 4.70 Declaration of solvency
13 Mar 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
13 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Mar 2014 600 Appointment of a voluntary liquidator
05 Feb 2014 TM01 Termination of appointment of Ian Fitzsimons as a director
05 Feb 2014 TM01 Termination of appointment of Amanda Hamilton-Stanley as a director
05 Feb 2014 CERTNM Company name changed J. R. phillips & co LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
16 Oct 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • EUR 1
19 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 30 June 2012
14 Dec 2012 CERTNM Company name changed pr goal 4 LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
14 Sep 2012 SH10 Particulars of variation of rights attached to shares
14 Sep 2012 SH08 Change of share class name or designation
14 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cash dividend of 331934427 euros on a preference shares and 57032905 euros of b preference shares be declared to be paid on 28082012 28/02/2012
30 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders